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)
07 Aug 2017 AA Accounts for a small company made up to 28 February 2017
23 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 533.936
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
08 Feb 2017 CH01 Director's details changed for Professor Graham David Finlayson on 8 February 2017
04 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 520.208
04 Feb 2017 CH01 Director's details changed for Mr Robert Edward Meredith Swann on 4 February 2017
04 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 514.089
04 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 497.382
04 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 495.319
03 Feb 2017 AP01 Appointment of Mr Rhodri Thomas as a director on 1 February 2017
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 495.256
29 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
03 May 2016 AP01 Appointment of Mr John Richard Pearson as a director on 15 March 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 880.502
27 Apr 2016 AP03 Appointment of Ms Valerie Celia Jolliffe as a secretary on 15 March 2016
12 Apr 2016 AP02 Appointment of Iq Capital Directors Nominees Limited as a director on 15 March 2016
12 Apr 2016 SH10 Particulars of variation of rights attached to shares
12 Apr 2016 SH08 Change of share class name or designation
12 Apr 2016 SH02 Sub-division of shares on 15 March 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1,571 ordinary shares of £0.10 be subdivided into 157,100 ordinary shares of £0.001 / section 175 conflict of interest 26/02/2016
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2015
17 Mar 2016 AD01 Registered office address changed from , C/O Max Accountants Limited, 25a Burley Road, Oakham, Rutland, LE15 6DH, England to C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 17 March 2016
16 Mar 2016 AD01 Registered office address changed from , C/O University of East Anglia, the Registry Norwich Research Park, Earlham Road, Norwich, NR4 7TJ to C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 16 March 2016
16 Mar 2016 TM01 Termination of appointment of Valerie Celia Jolliffe as a director on 15 March 2016
16 Mar 2016 TM01 Termination of appointment of Georgina Anne Pope as a director on 15 March 2016