ELIXIR DE BEAUTE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Walter John Haydon on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Mr Walter John Haydon on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mr Walter John Haydon on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mrs Colette Marguerite Louise Haydon on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM PALLADIUM HOUSE ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR WALTER JOHN HAYDON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE MARGUERITE LOUISE HAYDON / 13/03/2012

View Document

20/03/1220 March 2012 SAIL ADDRESS CHANGED FROM: PALLADIUMHOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WALTER JOHN HAYDON / 13/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE MARGUERITE LOUISE HAYDON / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 84 HIGH STREET, LONDON, NW10 4SJ

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/12/95

View Document

25/01/9725 January 1997 EXEMPTION FROM APPOINTING AUDITORS 16/01/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96

View Document

30/01/9630 January 1996 EXEMPTION FROM APPOINTING AUDITORS 16/01/96

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/01/94

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: HAMPSTEAD FINANCIAL SERVICES, 157 BROADHURST GARDENS, LONDON, NW6 3AU

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/01/947 January 1994 EXEMPTION FROM APPOINTING AUDITORS 31/01/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 EXEMPTION FROM APPOINTING AUDITORS 31/01/92

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/02/923 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/02/923 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/01/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 EXEMPTION FROM APPOINTING AUDITORS 12/01/90

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 4 BISHOPS AVENUE, NORTHWOOD, MIDDLESEX, HA6 3DG

View Document

25/08/8825 August 1988 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