ELIXIR STRATEGY LTD
Status | ACTIVE |
Company No. | 06885987 |
Category | Private Limited Company |
Incorporated | 23 Apr 2009 |
Age | 15 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
ELIXIR STRATEGY LTD is an active private limited company with number 06885987. It was incorporated 15 years, 1 month, 8 days ago, on 23 April 2009. The company address is First Floor Lipton House First Floor Lipton House, Leighton Buzzard, LU7 4QQ, Bedfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change corporate secretary company with change date
Date: 13 Oct 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: H S (Nominees) Limited
Change date: 2022-05-27
Documents
Change to a person with significant control
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-05
Psc name: Mr Angus Jeremy Kerr
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ
Change date: 2022-09-05
Old address: 35 Ballards Lane London N3 1XW United Kingdom
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Jeremy Kerr
Change date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
New address: 35 Ballards Lane London N3 1XW
Old address: 21 Bedford Square London WC1B 3HH
Change date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Jeremy Kerr
Change date: 2019-11-06
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Mr Angus Jeremy Kerr
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Cessation of a person with significant control
Date: 25 Apr 2018
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander George William Kerr
Cessation date: 2017-04-24
Documents
Cessation of a person with significant control
Date: 25 Apr 2018
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-24
Psc name: Harry James Olav Kerr
Documents
Cessation of a person with significant control
Date: 25 Apr 2018
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-24
Psc name: Mariella Rose Kerr
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Jeremy Kerr
Change date: 2015-03-01
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Angus Jeremy Kerr
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 29 Aug 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH01
Capital : 175.00 GBP
Date: 2012-06-15
Documents
Resolution
Date: 29 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Appoint corporate secretary company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: H S (Nominees) Limited
Documents
Termination secretary company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Calder and Co Registrars Limited
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-23
Old address: Calder and Co 1 Regent Street London SW1Y 4NW
Documents
Accounts with accounts type dormant
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Jul 2011
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type dormant
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Legacy
Date: 28 May 2009
Category: Capital
Type: 88(2)
Description: Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed calder and co registrars LIMITED
Documents
Legacy
Date: 28 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from bethelea house vernham street andover hampshire SP110EL
Documents
Some Companies
CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED
LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW
Number: | 03528795 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL
Number: | 11413572 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST DEVON CASUALTY SERVICE LIMITED
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 07274353 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE COURT,COVENTRY,CV2 2TX
Number: | 00291218 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARK FARM,THORNEY,PE6 0SY
Number: | 09836962 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SAPPHIRE COURT OCEAN WAY,SOUTHAMPTON,SO14 3JW
Number: | 07503290 |
Status: | ACTIVE |
Category: | Private Limited Company |