ELIXIR DISTILLERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 096817480004, created on 2025-07-16

View Document

18/07/2518 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewMemorandum and Articles of Association

View Document

18/07/2518 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewSatisfaction of charge 096817480003 in full

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

24/03/2524 March 2025 Full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Registration of charge 096817480003, created on 2024-08-21

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Change of details for Elixir Group Holdings Limited as a person with significant control on 2023-03-22

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-06-30

View Document

14/03/2414 March 2024 Director's details changed for Mr Sukhinder Singh Sawhney on 2023-03-22

View Document

14/03/2414 March 2024 Director's details changed for Mr Rajbir Singh Sawhney on 2023-03-22

View Document

05/01/245 January 2024 Satisfaction of charge 096817480002 in full

View Document

18/07/2318 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-21

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

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

View Accounts

06/04/236 April 2023 Accounts for a small company made up to 2022-06-30

View Document

09/03/239 March 2023 Registered office address changed from Elixir House Whitby Avenue Park Royal London NW10 7SF England to Alchemy House/45 Park Royal Road Park Royal London NW10 7LQ on 2023-03-09

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

01/11/211 November 2021 Audited abridged accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Registration of charge 096817480002, created on 2021-10-19

View Document

28/09/2128 September 2021 Satisfaction of charge 096817480001 in full

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

01/07/211 July 2021 Notification of Elixir Group Holdings Limited as a person with significant control on 2020-07-01

View Document

01/07/211 July 2021 Cessation of Speciality Drinks Limited as a person with significant control on 2020-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 AUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED ISLAY DISTILLERY CO. LTD CERTIFICATE ISSUED ON 27/07/20

View Document

03/07/203 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 30/06/19 AUDITED ABRIDGED

View Document

05/02/205 February 2020 30/06/19 AUDITED ABRIDGED

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096817480001

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALITY DRINKS LIMITED

View Document

20/07/1820 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SHAH DODHIA & CO\173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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