Advanced company searchLink opens in new window

ELIXIA SOLUTIONS LIMITED

Company number 06855497

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)
19 Apr 2016 CH01 Director's details changed for Mr Matthew James Baxter-Reynolds on 1 August 2015
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
13 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
30 Jan 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
17 Jan 2014 CERTNM Company name changed amx software LTD\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
17 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AD01 Registered office address changed from 145-147 St. John Street London EC1V 4PY England on 26 July 2011
15 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 CH01 Director's details changed for Mr Matthew James Baxter-Reynolds on 1 August 2010
06 Sep 2010 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 6 September 2010
26 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Matthew James Baxter-Reynolds on 1 October 2009
07 Apr 2009 287 Registered office changed on 07/04/2009 from 41 priory road dunstable LU5 4HR
23 Mar 2009 NEWINC Incorporation