Advanced company searchLink opens in new window

SE GROUP LTD

Company number 08506397

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)
26 Mar 2024 AM10 Administrator's progress report
04 Oct 2023 AM10 Administrator's progress report
17 Jul 2023 AM19 Notice of extension of period of Administration
04 Apr 2023 AM10 Administrator's progress report
08 Nov 2022 AM06 Notice of deemed approval of proposals
17 Oct 2022 AM03 Statement of administrator's proposal
15 Sep 2022 TM01 Termination of appointment of Graham Martin Hellier as a director on 8 September 2022
13 Sep 2022 TM01 Termination of appointment of Jonathan Robin Hunt as a director on 1 September 2022
07 Sep 2022 AD01 Registered office address changed from St. Pegs Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH to C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 7 September 2022
06 Sep 2022 AM01 Appointment of an administrator
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 3,706.48
16 Aug 2022 TM01 Termination of appointment of Richard Ian Smith as a director on 3 August 2022
15 Jul 2022 TM01 Termination of appointment of Ryan James Gill as a director on 15 July 2022
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,028.34
04 May 2022 RP04CS01 Second filing of Confirmation Statement dated 15 March 2022
04 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 992.86
25 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,028.34
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2022.
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,011.96
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/22
04 Feb 2022 MR05 All of the property or undertaking has been released from charge 085063970004
03 Feb 2022 MR01 Registration of charge 085063970005, created on 3 February 2022
16 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities