- Company Overview for ELIXIR SOFTWARE LTD (07740314)
- Filing history for ELIXIR SOFTWARE LTD (07740314)
- People for ELIXIR SOFTWARE LTD (07740314)
- More for ELIXIR SOFTWARE LTD (07740314)
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
|
|
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
|
|
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
|
|
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
|
|
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
|