MORGAN GOODWIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
28/05/2528 May 2025 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Office 1 Technology House 9 Newton Place Glasgow G3 7PR on 2025-05-28 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-13 with updates |
23/02/2423 February 2024 | Statement of capital following an allotment of shares on 2023-11-26 |
22/02/2422 February 2024 | Statement of capital following an allotment of shares on 2023-08-09 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/08/2315 August 2023 | Termination of appointment of Richard Horsley & Co Limited as a secretary on 2023-08-15 |
15/08/2315 August 2023 | Termination of appointment of Peter Nichols as a director on 2023-08-15 |
12/07/2312 July 2023 | Appointment of Richard Horsley & Co Limited as a secretary on 2023-07-11 |
12/07/2312 July 2023 | Appointment of Mr Peter Nichols as a director on 2023-07-01 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-10-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-13 with updates |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Statement of capital following an allotment of shares on 2022-07-25 |
21/09/2221 September 2022 | Statement of capital following an allotment of shares on 2022-07-26 |
21/09/2221 September 2022 | Second filing of a statement of capital following an allotment of shares on 2022-07-22 |
03/08/223 August 2022 | Statement of capital following an allotment of shares on 2022-07-27 |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Memorandum and Articles of Association |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM PO BOX 24072 SC434092: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
13/01/2013 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
12/12/1912 December 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 12/12/2019 TO PO BOX 24072, SC434092: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
11/12/1811 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
11/12/1711 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL WHAHID MANN / 27/01/2017 |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ABDUL WHAHID MANN / 27/01/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
08/12/158 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
01/12/141 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
28/08/1428 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
10/03/1410 March 2014 | COMPANY NAME CHANGED EDGE EXPORT SOLUTIONS LTD CERTIFICATE ISSUED ON 10/03/14 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 24 GREAT KING ST EDINBURGH EH3 6QN UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL WHAHID MANN / 18/09/2013 |
09/10/139 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
22/01/1322 January 2013 | 12/01/13 STATEMENT OF CAPITAL GBP 200.00 |
22/01/1322 January 2013 | ADOPT ARTICLES 12/01/2013 |
04/10/124 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company