ELIXIR CORPORATE LIMITED
Company Documents
Date | Description |
---|---|
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-08 with updates |
20/06/2420 June 2024 | Director's details changed for Mr Steven Howard Cox on 2024-06-01 |
20/06/2420 June 2024 | Change of details for Mr Steven Howard Cox as a person with significant control on 2024-06-01 |
20/06/2420 June 2024 | Registered office address changed from 20 Dents Road Wandsworth Common London SW11 6JA to East Manor Farm Pook Lane East Lavant Chichester West Sussex PO18 0AH on 2024-06-20 |
20/06/2420 June 2024 | Director's details changed for Mr Steven Howard Cox on 2024-06-01 |
20/06/2420 June 2024 | Director's details changed for Mrs Caroline Patricia Martine Cox on 2024-06-01 |
20/06/2420 June 2024 | Director's details changed for Mr Fraser Howard Cox on 2024-06-01 |
20/06/2420 June 2024 | Director's details changed for Mr Steven Howard Cox on 2024-06-01 |
20/06/2420 June 2024 | Director's details changed for Mr Fraser Howard Cox on 2024-06-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with updates |
21/06/2321 June 2023 | Statement of capital following an allotment of shares on 2022-08-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/07/144 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
24/02/1424 February 2014 | 14/02/14 STATEMENT OF CAPITAL GBP 11 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/06/1321 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/07/125 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWARD COX / 04/07/2012 |
04/07/124 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE PATRICIA MARTINE COX / 04/07/2012 |
13/12/1113 December 2011 | COMPANY NAME CHANGED ELIXIR CORPORATE LIMITED CERTIFICATE ISSUED ON 13/12/11 |
13/12/1113 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/07/1122 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
23/06/1023 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/04/107 April 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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