AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, January 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
SH01 |
1254.47 GBP is the capital in company's statement on Friday 28th June 2019
filed on: 25th, July 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, July 2019
|
resolution |
Free Download
(38 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road Marlow SL7 1PB
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th July 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 28th June 2019.
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 28th June 2019
filed on: 9th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, January 2019
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th July 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, November 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 31st March 2015
filed on: 10th, April 2015
|
capital |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, April 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
836.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 10th, April 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 10th, April 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2015
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed elixior LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, April 2015
|
change of name |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 23rd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 1st, August 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 1st, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 1st, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 22nd, September 2010
|
annual return |
Free Download
(14 pages)
|
288a |
On Friday 21st August 2009 Director appointed
filed on: 21st, August 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/08/2009 from 280 gray's inn road london WC1X 8EB
filed on: 21st, August 2009
|
address |
Free Download
(1 page)
|
288b |
On Friday 21st August 2009 Appointment terminated director
filed on: 21st, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 21st August 2009 Appointment terminated secretary
filed on: 21st, August 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 19th, August 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed poetstar LIMITEDcertificate issued on 19/08/09
filed on: 18th, August 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
|
incorporation |
Free Download
(16 pages)
|