ELIX-IRR CONSULTING SERVICES LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

24/12/2124 December 2021 Application to strike the company off the register

View Document

15/11/2115 November 2021 Director's details changed for Mr Stephen Alexander Newton on 2021-11-15

View Document

04/11/214 November 2021 Director's details changed for Mr Graham Busby on 2021-11-04

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIXIRR CONSULTING LIMITED

View Document

23/10/1923 October 2019 CESSATION OF ELIXIRR PARTNERS LLP AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/07/1627 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

11/07/1211 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED IAN JAMES ANTHONY FERGUSON

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GRAHAM BUSBY

View Document

15/06/1115 June 2011 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