ELIXIR DISTILLERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registration of charge 096817480004, created on 2025-07-16 |
18/07/2518 July 2025 New | Resolutions |
18/07/2518 July 2025 New | Memorandum and Articles of Association |
18/07/2518 July 2025 New | Resolutions |
17/07/2517 July 2025 New | Satisfaction of charge 096817480003 in full |
16/07/2516 July 2025 New | Statement of capital following an allotment of shares on 2025-06-30 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
24/03/2524 March 2025 | Full accounts made up to 2024-06-30 |
21/08/2421 August 2024 | Registration of charge 096817480003, created on 2024-08-21 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Change of details for Elixir Group Holdings Limited as a person with significant control on 2023-03-22 |
25/03/2425 March 2024 | Accounts for a small company made up to 2023-06-30 |
14/03/2414 March 2024 | Director's details changed for Mr Sukhinder Singh Sawhney on 2023-03-22 |
14/03/2414 March 2024 | Director's details changed for Mr Rajbir Singh Sawhney on 2023-03-22 |
05/01/245 January 2024 | Satisfaction of charge 096817480002 in full |
18/07/2318 July 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-21 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Accounts for a small company made up to 2022-06-30 |
09/03/239 March 2023 | Registered office address changed from Elixir House Whitby Avenue Park Royal London NW10 7SF England to Alchemy House/45 Park Royal Road Park Royal London NW10 7LQ on 2023-03-09 |
21/12/2221 December 2022 | Statement of capital following an allotment of shares on 2022-12-21 |
01/11/211 November 2021 | Audited abridged accounts made up to 2021-06-30 |
21/10/2121 October 2021 | Registration of charge 096817480002, created on 2021-10-19 |
28/09/2128 September 2021 | Satisfaction of charge 096817480001 in full |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-12 with updates |
01/07/211 July 2021 | Notification of Elixir Group Holdings Limited as a person with significant control on 2020-07-01 |
01/07/211 July 2021 | Cessation of Speciality Drinks Limited as a person with significant control on 2020-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 AUDITED ABRIDGED |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
27/07/2027 July 2020 | COMPANY NAME CHANGED ISLAY DISTILLERY CO. LTD CERTIFICATE ISSUED ON 27/07/20 |
03/07/203 July 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/02/2011 February 2020 | 30/06/19 AUDITED ABRIDGED |
05/02/205 February 2020 | 30/06/19 AUDITED ABRIDGED |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096817480001 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALITY DRINKS LIMITED |
20/07/1820 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018 |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SHAH DODHIA & CO\173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
29/04/1629 April 2016 | CURRSHO FROM 31/07/2016 TO 30/06/2016 |
13/07/1513 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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