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)
30 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 Jun 2015 CH01 Director's details changed for Dr Paul Faulder on 1 June 2015
17 Jun 2015 CH03 Secretary's details changed for Mrs Anna Boecking on 1 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Oliver Rolf George Bocking on 1 June 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
09 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Mar 2014 TM01 Termination of appointment of Harjinder Bansal as a director
09 Aug 2013 AA Accounts for a dormant company made up to 31 August 2012
14 Jun 2013 AD01 Registered office address changed from 80 Longford Road Chorlton Cum Hardy Manchester M21 9NP England on 14 June 2013
03 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
12 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
04 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
17 Jul 2012 AP01 Appointment of Dr Harjinder Singh Bansal as a director
17 Jul 2012 AP01 Appointment of Dr David Michael Hollinshead as a director
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
16 Jul 2012 AD01 Registered office address changed from 80 80 Longford Road Chorlton Cum Hardy Manchester M21 9NP England on 16 July 2012
16 Jul 2012 TM01 Termination of appointment of David Grey as a director
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted