ELIXIR HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-03 with updates |
22/11/2422 November 2024 | Resolutions |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2024-11-01 |
03/11/243 November 2024 | Registration of charge 155391590001, created on 2024-11-01 |
06/08/246 August 2024 | Resolutions |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
21/06/2421 June 2024 | Registered office address changed from C/O Horizon Capital Llp Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Uncommon 1 Long Lane London SE1 4PG on 2024-06-21 |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2024-06-06 |
14/06/2414 June 2024 | Appointment of Stuart Packham as a director on 2024-06-06 |
14/06/2414 June 2024 | Appointment of Mrs Katherine Hazel Grover as a director on 2024-06-06 |
14/06/2414 June 2024 | Termination of appointment of Thomas William Morgan Maizels as a director on 2024-06-06 |
14/06/2414 June 2024 | Termination of appointment of Matthew David Andrew Morris as a director on 2024-06-06 |
04/03/244 March 2024 | Incorporation |
More Company Information
Recently Viewed
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