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)
15 Oct 2019 AA01 Previous accounting period shortened from 29 February 2020 to 30 September 2019
12 Jun 2019 AA Accounts for a small company made up to 28 February 2019
17 Apr 2019 AP02 Appointment of Parkwalk Advisors Ltd as a director on 16 April 2019
17 Apr 2019 TM01 Termination of appointment of John Richard Pearson as a director on 16 April 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 902.245
26 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
26 Feb 2019 CH01 Director's details changed for Mr Christopher Cytera on 1 February 2019
26 Feb 2019 CH01 Director's details changed for Dr Robert Edward Meredith Swann on 1 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Rhodri Thomas on 1 February 2019
26 Feb 2019 CH01 Director's details changed for Professor Graham David Finlayson on 1 February 2019
10 Sep 2018 AD01 Registered office address changed from C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England to Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD on 10 September 2018
05 Jul 2018 AA Accounts for a small company made up to 28 February 2018
18 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 900.797
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 893.134
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 893.085
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 888.285
05 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 08/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 881.763
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 881.328
21 Aug 2017 CH01 Director's details changed for Mr Rhodri Thomas on 17 March 2017
21 Aug 2017 CH01 Director's details changed for Dr Robert Edward Meredith Swann on 17 March 2017
21 Aug 2017 CH01 Director's details changed for Professor Graham David Finlayson on 17 March 2017
21 Aug 2017 CH01 Director's details changed for Mr Christopher Cytera on 21 August 2017