THE EDWIN GROUP LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Appointment of Christopher Jonathan Durling as a director on 2024-12-02

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

22/08/2422 August 2024 Satisfaction of charge 124060310001 in full

View Document

13/08/2413 August 2024 Termination of appointment of Elaine Veronica Simpson as a director on 2024-07-11

View Document

13/08/2413 August 2024 Termination of appointment of David Jaswinder Bains as a director on 2024-07-11

View Document

13/08/2413 August 2024 Termination of appointment of Mikayil Salahov as a director on 2024-07-11

View Document

13/08/2413 August 2024 Notification of Magnolia Bidco Limited as a person with significant control on 2024-07-11

View Document

13/08/2413 August 2024 Cessation of Ldc (Managers) Limited as a person with significant control on 2024-07-11

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2023-08-31

View Document

17/07/2417 July 2024 Resolutions

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

15/05/2415 May 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Purchase of own shares.

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

08/04/248 April 2024 Particulars of variation of rights attached to shares

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Change of share class name or designation

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

06/12/236 December 2023 Appointment of Mrs Sarah Elizabeth Monk as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Allan Monteith Calder as a director on 2023-11-30

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

02/06/232 June 2023 Termination of appointment of Christopher Martin Coulton as a director on 2023-05-23

View Document

02/06/232 June 2023 Appointment of Mikayil Salahov as a director on 2023-05-23

View Document

12/05/2312 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Purchase of own shares.

View Document

17/04/2317 April 2023 Cancellation of shares. Statement of capital on 2023-03-27

View Document

06/01/236 January 2023 Termination of appointment of William Colvin as a director on 2022-12-16

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

23/06/2123 June 2021 Director's details changed for Mr William Joseph Roberts on 2021-05-28

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

04/03/214 March 2021 PREVSHO FROM 31/01/2021 TO 31/08/2020

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

03/02/213 February 2021 CHANGE OF NAME 30/01/2021

View Document

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

View Document

01/02/211 February 2021 COMPANY NAME CHANGED PROJECT TC LIMITED CERTIFICATE ISSUED ON 01/02/21

View Document

27/01/2127 January 2021 SECOND FILED SH01 - 21/12/20 STATEMENT OF CAPITAL GBP 8424.6

View Document

21/01/2121 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/2121 January 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/2121 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

21/01/2121 January 2021 ADOPT ARTICLES 21/12/2020

View Document

20/01/2120 January 2021 21/12/20 STATEMENT OF CAPITAL GBP 8424.6

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR JOHN CHARLES GREEN

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR WILLIAM COLVIN

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MRS ELAINE VERONICA SIMPSON

View Document

19/01/2119 January 2021 CESSATION OF WILLIAM ROBERTS AS A PSC

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR ALLAN MONTEITH CALDER

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR DAVID JASWINDER BAINS

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124060310001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/01/2015 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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