EDITIONS ALECTO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Secretary's details changed for Mr Andrew Gilfred Studholme on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Andrew Gilfred Studholme on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

26/05/2326 May 2023 Satisfaction of charge 7 in full

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/09/1526 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

12/07/1512 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/10/1213 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILFRED STUDHOLME / 02/10/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL STUDHOLME / 02/10/2009

View Document

01/10/101 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GILFRED STUDHOLME / 02/10/2009

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: OLD LIBRARY CHAMBERS 4 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

01/11/001 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 05/10/00

View Document

11/10/0011 October 2000 £ NC 250000/650000 05/10

View Document

26/07/0026 July 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: NO 1 CLERKENWELL GREEN LONDON EC1R 0DE

View Document

02/09/972 September 1997 DELIVERY EXT'D 3 MTH 31/10/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: NO 1 CLERKENWELL GREEN LONDON EC1R 0DE

View Document

25/10/9425 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 46 KELSO PLACE LONDON W8 5QG

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/92

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/91

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/87

View Document

08/03/888 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/86

View Document

11/09/8711 September 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: 28 ST. JOHN'S SQ LONDON EC1M 4BA

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document


More Company Information