Advanced company searchLink opens in new window

SE GROUP LTD

Company number 08506397

Filter by category

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)
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
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 336.72
26 Nov 2021 TM01 Termination of appointment of Simon John Peat as a director on 16 November 2021
22 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jul 2021 TM01 Termination of appointment of Graham Andrew Leslie as a director on 13 July 2021
30 Jun 2021 AP01 Appointment of Mr Jonathan Robin Hunt as a director on 25 June 2021
30 Jun 2021 TM01 Termination of appointment of Stuart Mark Lammin as a director on 25 June 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
05 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 176.51
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Instrument and debenture 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MR01 Registration of charge 085063970004, created on 21 December 2020
21 Dec 2020 AP01 Appointment of Mr Stuart Mark Lammin as a director on 21 December 2020
15 Dec 2020 MR04 Satisfaction of charge 085063970003 in full
09 Dec 2020 PSC04 Change of details for Mr Julian Lawrence Wiley as a person with significant control on 13 February 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
31 Jul 2020 AP01 Appointment of Mr Graham Martin Hellier as a director on 29 June 2020
22 Jun 2020 MR01 Registration of charge 085063970003, created on 10 June 2020
22 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2020 MR04 Satisfaction of charge 085063970002 in full
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates