ELIXIR STRATEGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
22/04/2522 April 2025 | Director's details changed for Mr Angus Jeremy Kerr on 2025-04-22 |
22/04/2522 April 2025 | Change of details for Mr Angus Jeremy Kerr as a person with significant control on 2025-04-22 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Secretary's details changed for H S (Nominees) Limited on 2022-05-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JEREMY KERR / 06/11/2019 |
11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ANGUS JEREMY KERR / 06/11/2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CESSATION OF MARIELLA ROSE KERR AS A PSC |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
25/04/1825 April 2018 | CESSATION OF HARRY JAMES OLAV KERR AS A PSC |
25/04/1825 April 2018 | CESSATION OF ALEXANDER GEORGE WILLIAM KERR AS A PSC |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JEREMY KERR / 01/03/2015 |
27/05/1527 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JEREMY KERR / 01/03/2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/08/1229 August 2012 | 15/06/12 STATEMENT OF CAPITAL GBP 175.00 |
29/08/1229 August 2012 | ARTICLES OF ASSOCIATION |
29/08/1229 August 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/05/129 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
23/11/1123 November 2011 | CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, SECRETARY CALDER AND CO REGISTRARS LIMITED |
23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM CALDER AND CO 1 REGENT STREET LONDON SW1Y 4NW |
22/08/1122 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
25/07/1125 July 2011 | STATEMENT OF COMPANY'S OBJECTS |
25/07/1125 July 2011 | ADOPT ARTICLES 21/03/2011 |
27/04/1127 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
10/12/1010 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
04/05/104 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
28/05/0928 May 2009 | SECRETARY APPOINTED CALDER AND CO REGISTRARS LIMITED |
28/05/0928 May 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM BETHELEA HOUSE VERNHAM STREET ANDOVER HAMPSHIRE SP110EL |
23/04/0923 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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