- Company Overview for THE EDWIN GROUP LIMITED (12406031)
- Filing history for THE EDWIN GROUP LIMITED (12406031)
- People for THE EDWIN GROUP LIMITED (12406031)
- Charges for THE EDWIN GROUP LIMITED (12406031)
- More for THE EDWIN GROUP LIMITED (12406031)
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) |
---|---|---|---|
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 26 June 2023
|
|
02 Jun 2023 | AP01 | Appointment of Mikayil Salahov as a director on 23 May 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Christopher Martin Coulton as a director on 23 May 2023 | |
12 May 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
26 Apr 2023 | SH03 |
Purchase of own shares.
|
|
17 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2023
|
|
06 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
06 Jan 2023 | TM01 | Termination of appointment of William Colvin as a director on 16 December 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of John Charles Green as a director on 20 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Christopher Martin Coulton as a director on 20 June 2022 | |
06 Jun 2022 | AA | Group of companies' accounts made up to 31 August 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
23 Jun 2021 | CH01 | Director's details changed for Mr William Joseph Roberts on 28 May 2021 | |
12 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 February 2021 | |
12 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2020
|
|
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
04 Mar 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 August 2020 | |
15 Feb 2021 | CS01 |
Confirmation statement made on 21 December 2020 with updates
|
|
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | AD01 | Registered office address changed from Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 February 2021 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2020
|
|
21 Jan 2021 | MA | Memorandum and Articles of Association | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | SH08 | Change of share class name or designation |