Advanced company searchLink opens in new window

ALECTRO LIMITED

Company number 12083788

Filter by category

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)
17 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
03 Aug 2022 CH01 Director's details changed for Mr Bertie Hugo Ivory-Peters on 28 July 2022
03 Aug 2022 CH01 Director's details changed for Mr Tim Frederic Geller on 28 July 2022
20 May 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 124.67
20 May 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 119.11
20 May 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 118.33
16 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2022 MA Memorandum and Articles of Association
14 Feb 2022 AP01 Appointment of Mr Robert Walsh as a director on 9 December 2021
25 Nov 2021 SH02 Sub-division of shares on 1 November 2021
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 2.00
18 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
06 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with updates
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
30 Jun 2020 PSC01 Notification of Tim Frederic Geller as a person with significant control on 30 June 2020
28 Jun 2020 AD01 Registered office address changed from The Bakehouse Naish Hill Lacock Chippenham SN15 2QL England to Naish Hill Farm Naish Hill Reybridge Wiltshire SN15 2QL on 28 June 2020
28 Jun 2020 AD01 Registered office address changed from 39 Stockwell Road London SW9 9QB England to The Bakehouse Naish Hill Lacock Chippenham SN15 2QL on 28 June 2020
23 Jul 2019 AP01 Appointment of Mr Tim Frederic Geller as a director on 22 July 2019
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted