THE EDWIN GROUP LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Full accounts made up to 2024-08-31 |
08/01/258 January 2025 | Appointment of Christopher Jonathan Durling as a director on 2024-12-02 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-21 with updates |
22/08/2422 August 2024 | Satisfaction of charge 124060310001 in full |
13/08/2413 August 2024 | Termination of appointment of Elaine Veronica Simpson as a director on 2024-07-11 |
13/08/2413 August 2024 | Termination of appointment of David Jaswinder Bains as a director on 2024-07-11 |
13/08/2413 August 2024 | Termination of appointment of Mikayil Salahov as a director on 2024-07-11 |
13/08/2413 August 2024 | Notification of Magnolia Bidco Limited as a person with significant control on 2024-07-11 |
13/08/2413 August 2024 | Cessation of Ldc (Managers) Limited as a person with significant control on 2024-07-11 |
07/08/247 August 2024 | Group of companies' accounts made up to 2023-08-31 |
17/07/2417 July 2024 | Resolutions |
15/07/2415 July 2024 | Statement of capital following an allotment of shares on 2024-07-11 |
15/05/2415 May 2024 | Purchase of own shares. |
15/05/2415 May 2024 | Purchase of own shares. |
14/05/2414 May 2024 | Cancellation of shares. Statement of capital on 2024-03-28 |
08/04/248 April 2024 | Particulars of variation of rights attached to shares |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Change of share class name or designation |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
06/12/236 December 2023 | Appointment of Mrs Sarah Elizabeth Monk as a director on 2023-11-30 |
06/12/236 December 2023 | Termination of appointment of Allan Monteith Calder as a director on 2023-11-30 |
17/07/2317 July 2023 | Memorandum and Articles of Association |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-06-26 |
02/06/232 June 2023 | Termination of appointment of Christopher Martin Coulton as a director on 2023-05-23 |
02/06/232 June 2023 | Appointment of Mikayil Salahov as a director on 2023-05-23 |
12/05/2312 May 2023 | Group of companies' accounts made up to 2022-08-31 |
26/04/2326 April 2023 | Purchase of own shares. |
17/04/2317 April 2023 | Cancellation of shares. Statement of capital on 2023-03-27 |
06/01/236 January 2023 | Termination of appointment of William Colvin as a director on 2022-12-16 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
23/06/2123 June 2021 | Director's details changed for Mr William Joseph Roberts on 2021-05-28 |
05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
04/03/214 March 2021 | PREVSHO FROM 31/01/2021 TO 31/08/2020 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
03/02/213 February 2021 | CHANGE OF NAME 30/01/2021 |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NG2 1BJ ENGLAND |
01/02/211 February 2021 | COMPANY NAME CHANGED PROJECT TC LIMITED CERTIFICATE ISSUED ON 01/02/21 |
27/01/2127 January 2021 | SECOND FILED SH01 - 21/12/20 STATEMENT OF CAPITAL GBP 8424.6 |
21/01/2121 January 2021 | VARYING SHARE RIGHTS AND NAMES |
21/01/2121 January 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
21/01/2121 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/01/2121 January 2021 | ARTICLES OF ASSOCIATION |
21/01/2121 January 2021 | ADOPT ARTICLES 21/12/2020 |
20/01/2120 January 2021 | 21/12/20 STATEMENT OF CAPITAL GBP 8424.6 |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR JOHN CHARLES GREEN |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR WILLIAM COLVIN |
19/01/2119 January 2021 | DIRECTOR APPOINTED MRS ELAINE VERONICA SIMPSON |
19/01/2119 January 2021 | CESSATION OF WILLIAM ROBERTS AS A PSC |
19/01/2119 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR ALLAN MONTEITH CALDER |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR DAVID JASWINDER BAINS |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124060310001 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/01/2015 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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