E-LIXIR CONSULT UK LTD

Company Documents

DateDescription
02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/11/188 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JEAN-MARIE THEBAULT / 05/11/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED 9 YARDS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/01/16

View Document

04/09/154 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JEAN-MARIE THEBAULT / 27/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM UNIT 35D SPACES BUSINESS CENTRE 15-17 INGATE PLACE LONDON SW8 3NS ENGLAND

View Document

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/05/1210 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM FLAT 9 PHILADELPHIA COURT 65 UVERDALE ROAD LONDON SW10 0SN UNITED KINGDOM

View Document

26/10/1126 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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