ELIXIR HOLISTIC CONSULTING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

16/12/2416 December 2024 Change of details for Chetan Jha as a person with significant control on 2024-06-19

View Document

16/12/2416 December 2024 Director's details changed for Chetan Jha on 2024-06-19

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Change of details for Chetan Jha as a person with significant control on 2023-11-06

View Document

23/11/2323 November 2023 Director's details changed for Chetan Jha on 2023-11-06

View Document

23/11/2323 November 2023 Director's details changed for Rosalie Nicholson on 2023-11-06

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

03/11/213 November 2021 Director's details changed for Chetan Jha on 2021-06-30

View Document

03/11/213 November 2021 Director's details changed for Rosalie Nicholson on 2021-06-30

View Document

03/11/213 November 2021 Change of details for Chetan Jha as a person with significant control on 2021-06-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / CHETAN CHA / 03/06/2019

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHETAN CHA

View Document

11/06/2011 June 2020 CESSATION OF ROSALIE NICHOLSON AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHETAN JHA / 31/08/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / ROSALIE NICHOLSON / 31/08/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE NICHOLSON / 31/08/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLSON

View Document

07/02/187 February 2018 DIRECTOR APPOINTED ROSALIE NICHOLSON

View Document

07/02/187 February 2018 DIRECTOR APPOINTED CHETAN JHA

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALIE NICHOLSON

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED DR MARK JULIAN NICHOLSON

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 7 PRIORY GRANGE FORTIS GREEN LONDON ENGLAND N2 9ET

View Document

14/08/1614 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHETAN JHA

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/06/153 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1413 May 2014 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