Advanced company searchLink opens in new window

ELIXIR SOFTWARE LTD

Company number 07740314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 AP01 Appointment of Dr David William Bardsley as a director on 12 December 2024
19 Nov 2024 AP01 Appointment of Mr David Grey Mbe as a director on 7 November 2024
30 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
25 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
11 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Mar 2023 SH03 Purchase of own shares.
13 Mar 2023 SH06 Cancellation of shares. Statement of capital on 8 December 2022
  • GBP 111.00
20 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
01 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 125
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
18 May 2018 AD01 Registered office address changed from Lynwood Rowton Lane Rowton Chester Cheshire CH3 6AT to C/O Bevan & Co 5a Ack Lane East Bramhall Stockport SK7 2BE on 18 May 2018
18 May 2018 TM02 Termination of appointment of Anna Boecking as a secretary on 18 May 2018
13 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
06 Jun 2017 TM01 Termination of appointment of Oliver Rolf George Bocking as a director on 25 May 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016