ELIXIRR DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

24/04/2524 April 2025 Director's details changed for David Charles Wharram on 2025-03-28

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Registration of charge 044322110001, created on 2024-10-11

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Director's details changed for David Charles Wharram on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

25/04/2425 April 2024 Director's details changed for Mr Graham Edward Busby on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Ms Clare Valerie Filby on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Nicholas Christian Willott on 2024-04-25

View Document

02/01/242 January 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Statement of company's objects

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Termination of appointment of James Edward Frost as a director on 2023-06-29

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Second filing of the annual return made up to 2013-04-19

View Document

20/07/2120 July 2021 Second filing of the annual return made up to 2014-04-19

View Document

20/07/2120 July 2021 Second filing of the annual return made up to 2015-04-19

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2020-10-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KRISTIAN COFFEY / 19/04/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WHARRAM / 19/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/11/1823 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RAYMOND BOND / 18/04/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KRISTIAN COFFEY / 18/04/2018

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CATHERINE YVONNE FROST / 18/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD FROST / 31/08/2016

View Document

26/08/1626 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 22/04/15 STATEMENT OF CAPITAL GBP 9250

View Document

26/11/1526 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 2015-04-19 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 2014-04-19 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED DARREN RAYMOND BOND

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1428 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1428 January 2014 17/10/13 STATEMENT OF CAPITAL GBP 9500

View Document

28/01/1428 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 7825

View Document

04/12/134 December 2013 17/10/13 STATEMENT OF CAPITAL GBP 9500

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED DAVID CHARLES WHARRAM

View Document

09/05/139 May 2013 Annual return made up to 2013-04-19 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/06/1220 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1220 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 8500

View Document

20/06/1220 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1218 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENKLEY

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRENKLEY / 01/04/2011

View Document

20/01/1120 January 2011 06/12/10 STATEMENT OF CAPITAL GBP 9500

View Document

07/01/117 January 2011 ADOPT ARTICLES 06/12/2010

View Document

16/12/1016 December 2010 REDUCE ISSUED CAPITAL 29/11/2010

View Document

16/12/1016 December 2010 STATEMENT BY DIRECTORS

View Document

16/12/1016 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 7500

View Document

16/12/1016 December 2010 SOLVENCY STATEMENT DATED 29/11/10

View Document

13/12/1013 December 2010 STATEMENT BY DIRECTORS

View Document

13/12/1013 December 2010 REDUCE ISSUED CAPITAL 29/11/2010

View Document

13/12/1013 December 2010 SOLVENCY STATEMENT DATED 29/11/10

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/06/1017 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED PAUL KRISTIAN COFFEY

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED RICHARD JOHN BRENKLEY

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 COMPANY NAME CHANGED COASTDIGITAL LIMITED CERTIFICATE ISSUED ON 06/08/08

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 S-DIV 04/06/06

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/06/0314 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/05/027 May 2002 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