- Company Overview for MORGAN GOODWIN LIMITED (SC434092)
- Filing history for MORGAN GOODWIN LIMITED (SC434092)
- People for MORGAN GOODWIN LIMITED (SC434092)
- More for MORGAN GOODWIN LIMITED (SC434092)
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) |
---|---|---|---|
19 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from PO Box 24072 Sc434092: Companies House Default Address Edinburgh EH3 1FD to 272 Bath Street Glasgow G2 4JR on 29 January 2020 | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
12 Dec 2019 | RP05 | Registered office address changed to PO Box 24072, Sc434092: Companies House Default Address, Edinburgh, EH3 1FD on 12 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
10 Oct 2017 | CH01 | Director's details changed for Mr Abdul Whahid Mann on 27 January 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Abdul Whahid Mann as a person with significant control on 27 January 2017 | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
10 Mar 2014 | CERTNM |
Company name changed edge export solutions LTD\certificate issued on 10/03/14
|
|
11 Feb 2014 | AD01 | Registered office address changed from 24 Great King St Edinburgh EH3 6QN United Kingdom on 11 February 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | CH01 | Director's details changed for Mr Abdul Whahid Mann on 18 September 2013 | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|