EDITALLIED LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2023-12-31

View Document

11/12/2411 December 2024 Satisfaction of charge 3 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 2 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 1 in full

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Accounts for a small company made up to 2020-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

23/03/1523 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD BAMFORD / 02/06/2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LORD BAMFORD / 02/06/2014

View Document

24/03/1424 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR LORD BAMFORD / 03/10/2013

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SIR LORD BAMFORD / 03/10/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 03/10/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 03/10/2013

View Document

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 29/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLE GRAY BAMFORD / 29/04/2010

View Document

24/03/1024 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 GBP NC 1000/10000 31/03/2008

View Document

10/03/0910 March 2009 NC INC ALREADY ADJUSTED 31/03/08

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/12/9810 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTORS POWERS 19/01/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 15 APPOLD STREET LONDON EC2A 2HB

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 ALTER MEM AND ARTS 21/02/97

View Document

28/02/9728 February 1997 ALTER MEM AND ARTS 21/02/97

View Document

28/02/9728 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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