- Company Overview for SILENT EDGE HOLDINGS LIMITED (07328682)
- Filing history for SILENT EDGE HOLDINGS LIMITED (07328682)
- People for SILENT EDGE HOLDINGS LIMITED (07328682)
- Charges for SILENT EDGE HOLDINGS LIMITED (07328682)
- Insolvency for SILENT EDGE HOLDINGS LIMITED (07328682)
- More for SILENT EDGE HOLDINGS LIMITED (07328682)
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) |
---|---|---|---|
24 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
19 Jan 2015 | AP01 | Appointment of Mr John Alistair Agnew as a director on 1 July 2014 | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
14 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
21 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
23 Apr 2014 | MR01 | Registration of charge 073286820001 | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
09 Apr 2014 | SH02 | Sub-division of shares on 2 April 2014 | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | AP01 | Appointment of Mr Stuart James Fowlie as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Bryan Lloyd Taylor as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Renu Wing as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Mark Evans as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Richard James as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Richard Tanner as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Fareed Sohail as a director | |
05 Mar 2014 | CERTNM |
Company name changed segh LIMITED\certificate issued on 05/03/14
|
|
05 Mar 2014 | CONNOT | Change of name notice | |
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Aug 2013 | AR01 | Annual return made up to 28 July 2013 with full list of shareholders | |
20 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders |