ELIXIR STRATEGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Angus Jeremy Kerr on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Angus Jeremy Kerr as a person with significant control on 2025-04-22

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Secretary's details changed for H S (Nominees) Limited on 2022-05-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JEREMY KERR / 06/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANGUS JEREMY KERR / 06/11/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CESSATION OF MARIELLA ROSE KERR AS A PSC

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 CESSATION OF HARRY JAMES OLAV KERR AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF ALEXANDER GEORGE WILLIAM KERR AS A PSC

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JEREMY KERR / 01/03/2015

View Document

27/05/1527 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JEREMY KERR / 01/03/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 15/06/12 STATEMENT OF CAPITAL GBP 175.00

View Document

29/08/1229 August 2012 ARTICLES OF ASSOCIATION

View Document

29/08/1229 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY CALDER AND CO REGISTRARS LIMITED

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM CALDER AND CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1125 July 2011 ADOPT ARTICLES 21/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/05/0928 May 2009 SECRETARY APPOINTED CALDER AND CO REGISTRARS LIMITED

View Document

28/05/0928 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM BETHELEA HOUSE VERNHAM STREET ANDOVER HAMPSHIRE SP110EL

View Document

23/04/0923 April 2009 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