ELIXIR COMMERCIAL VENTURES LTD

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Suite 54 464 Edgware Road London W2 1AH England to 122-126 Kilburn High Road London NW6 4HY on 2025-04-16

View Document

04/02/254 February 2025 Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 2025-02-03

View Document

04/02/254 February 2025 Certificate of change of name

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/02/253 February 2025 Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF United Kingdom to Suite 54 464 Edgware Road London W2 1AH on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Brent Lain Thompson as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Gino Grisi as a director on 2025-02-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

03/02/253 February 2025 Termination of appointment of Hugo Winkler as a director on 2025-02-03

View Document

03/02/253 February 2025 Withdrawal of a person with significant control statement on 2025-02-03

View Document

03/02/253 February 2025 Notification of Gino Grisi as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Notification of Brent Lain Thompson as a person with significant control on 2025-02-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/10/218 October 2021 Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2021-10-08

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

15/04/1915 April 2019 NOTIFICATION OF PSC STATEMENT ON 15/04/2019

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

17/02/1817 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 FIRST GAZETTE

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

11/02/1211 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARGARETTA CORPORATE SECRETARIES LIMITED / 11/02/2012

View Document

03/11/113 November 2011 COMPANY NAME CHANGED FIRST BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

03/11/113 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 665 FINCHLEY ROAD LONDON NW2 2HN

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED SET UP SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MARGARETTA NOMINEES LIMITED

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ELIZABETH ANNE WINZAR

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 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