Advanced company searchLink opens in new window

SPECTRAL EDGE LIMITED

Company number 07538488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 223.9
07 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 221.9
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
14 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Aug 2014 AP01 Appointment of Mr Christopher Cytera as a director on 18 August 2014
15 May 2014 AP01 Appointment of Dr Georgina Anne Pope as a director on 15 May 2014
15 May 2014 TM01 Termination of appointment of Joita Dey as a director on 31 March 2014
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 221.90
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 213.3
28 Mar 2014 AP01 Appointment of Ms Valerie Celia Jolliffe as a director on 26 March 2014
28 Mar 2014 AP01 Appointment of Mr Robert Swann as a director on 26 March 2014
28 Mar 2014 TM01 Termination of appointment of David Rhys Connah as a director on 26 March 2014
28 Mar 2014 TM02 Termination of appointment of Stephen Donaldson as a secretary on 26 March 2014
03 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 146.50
06 Aug 2013 AP01 Appointment of Professor Graham David Finlayson as a director on 24 April 2013
16 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 140.20
16 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2012 AA Accounts made up to 29 February 2012
16 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2012 SH02 Sub-division of shares on 6 August 2012
20 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association