ELIXIR CHEMICALS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

23/06/2523 June 2025 Cessation of Luke Whitehurst as a person with significant control on 2024-07-10

View Document

23/06/2523 June 2025 Cessation of Nathan David Baines as a person with significant control on 2024-07-10

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Sub-division of shares on 2024-07-10

View Document

19/08/2419 August 2024 Notification of Greystone House Limited as a person with significant control on 2024-07-10

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Registered office address changed from Treacle Farm Carr House Lane Hollingworth Hyde SK14 8NA England to Gmc House Discovery Park, Crossley Park Ind Est Crossley Road Stockport SK4 5DZ on 2023-06-28

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

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