ELIXIR COSMETICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Registered office address changed from 4 Stag Lane Edgware Middlesex HA8 5JY to 16 Craneswater Park Southall UB2 5RR on 2025-07-09 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Micro company accounts made up to 2023-10-31 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
30/09/2430 September 2024 | Director's details changed for Mr Awais Qureshi on 2024-07-15 |
30/09/2430 September 2024 | Secretary's details changed for Mrs Bushra Razaque on 2024-07-15 |
27/09/2427 September 2024 | Change of details for Dr Awais Qureshi as a person with significant control on 2016-10-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-10-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS BUSHRA RAZAQUE / 06/04/2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AWAIS QURESHI / 08/10/2014 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 50 PARK VIEW LONDON W3 0PT ENGLAND |
16/12/1516 December 2015 | SECRETARY APPOINTED MRS BUSHRA RAZAQUE |
16/12/1516 December 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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