Advanced company searchLink opens in new window

THE EDWIN GROUP LIMITED

Company number 12406031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
06 Dec 2023 TM01 Termination of appointment of Allan Monteith Calder as a director on 30 November 2023
06 Dec 2023 AP01 Appointment of Mrs Sarah Elizabeth Monk as a director on 30 November 2023
17 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 7,060.3
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.
  • ANNOTATION Clarification hmrc conirmation duty paid
17 Apr 2023 SH06 Cancellation of shares. Statement of capital on 27 March 2023
  • GBP 6,440.30
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
  • GBP 6,987.9
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/03/21
03 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 30/01/2021
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