NATURAL ELIXIR LLP

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Member's details changed for Mrs Claire Victoria Griffin on 2021-08-19

View Document

09/11/219 November 2021 Change of details for Mr Miles Hamilton Griffin as a person with significant control on 2021-08-19

View Document

09/11/219 November 2021 Change of details for Mrs Claire Victoria Griffin as a person with significant control on 2021-08-19

View Document

09/11/219 November 2021 Registered office address changed from 13 Dormer Place Lower Ground Floor Leamington Spa CV32 5AA England to 32 32 Ashbourne Way Radford Semele Leamington Spa Warwickshire CV31 1WG on 2021-11-09

View Document

09/11/219 November 2021 Member's details changed for Mr Miles Hamilton Griffin on 2021-08-19

View Document

30/01/2030 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE VICTORIA GRIFFIN / 22/03/2008

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

26/11/1826 November 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE VICTORIA GRIFFIN / 01/12/2017

View Document

29/03/1829 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE VICTORIA GRIFFIN / 01/12/2017

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MILES HAMILTON GRIFFIN / 01/12/2017

View Document

29/03/1829 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MILES HAMILTON GRIFFIN / 01/12/2017

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/12/1712 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/03/1723 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

25/05/1625 May 2016 ANNUAL RETURN MADE UP TO 22/03/16

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 ANNUAL RETURN MADE UP TO 22/03/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 COMPANY NAME CHANGED (T3) THERAPY LLP CERTIFICATE ISSUED ON 08/05/14

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 22/03/14

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE VICTORIA GRIFFIN / 28/03/2013

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 22/03/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 ANNUAL RETURN MADE UP TO 22/03/12

View Document

14/05/1214 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS CLAIRE VICTORIA PENLINGTON / 21/03/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MILES HAMILTON GRIFFIN / 22/03/2011

View Document

25/05/1125 May 2011 ANNUAL RETURN MADE UP TO 22/03/11

View Document

25/05/1125 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE VICTORIA PENLINGTON / 22/03/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 22/03/10

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/0822 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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