ELIXIR CHIROPRACTIC LTD

54 Broome Manor Lane, Swindon, SN3 1LX, England
StatusACTIVE
Company No.09195036
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

ELIXIR CHIROPRACTIC LTD is an active private limited company with number 09195036. It was incorporated 9 years, 9 months, 20 days ago, on 29 August 2014. The company address is 54 Broome Manor Lane, Swindon, SN3 1LX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Mrs Emily White

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily White

Change date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily White

Change date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

New address: 54 Broome Manor Lane Swindon SN3 1LX

Old address: 30C Church Lane London N2 8DT England

Change date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emily White

Change date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily White

Change date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily White

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mrs Emily White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

New address: 30C Church Lane London N2 8DT

Old address: 30C Church Lane 30C Church Lane East Finchley London N2 8DT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: 110a Regents Park Road Camden London NW1 8UG United Kingdom

Change date: 2021-03-24

New address: 30C Church Lane 30C Church Lane East Finchley London N2 8DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily White

Change date: 2019-06-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emily White

Change date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 110a Regents Park Road Camden London NW1 8UG

Change date: 2019-02-18

Old address: Flat 2 11a London Street Faringdon Oxfordshire SN7 7AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-23

Officer name: Miss Emily Law

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emily Law

Change date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARONGUILD LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02229160
Status:ACTIVE
Category:Private Limited Company

BE WELL LEARNING LTD

48 FIELD ROAD,WALLASEY,CH45 5BQ

Number:11723775
Status:ACTIVE
Category:Private Limited Company

J.J. HOTELS GROUP LTD

DBF ASSOCIATES, 10 PARK PLACE,LANCASHIRE,M4 4EY

Number:06031984
Status:ACTIVE
Category:Private Limited Company

JPL PLUMBING AND HEATING ENGINEER LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:11217222
Status:ACTIVE
Category:Private Limited Company

NILAAS LIMITED

776-778 BARKING ROAD,LONDON,E13 9PJ

Number:05182796
Status:ACTIVE
Category:Private Limited Company

OASIS BUILDING SERVICES LIMITED

2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:07687369
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source