ELIXIR FURNITURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Mohammed Shafaq on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr Mohammed Shafaq as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from Unit 4 Upper Livingstone Mills Howard Street Batley WF17 6JH England to Unit 2 Rowland Gate Wellington Telford TF1 1DT on 2025-06-18

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2022-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-10-31

View Document

27/01/2227 January 2022 Registered office address changed from 6 Ravens Crescent Dewsbury West Yorkshire WF13 3QF England to Unit 4 Upper Livingstone Mills Howard Street Batley WF17 6JH on 2022-01-27

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM TRADEFORCE BUILDING CORNWALL PLACE BRADFORD WEST YORKSHIRE BD8 7JT UNITED KINGDOM

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM UNIT 4E UPPER LIVINGSTONE MILLS BATLEY WEST YORKSHIRE WF17 6JH ENGLAND

View Document

03/10/193 October 2019 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