Advanced company searchLink opens in new window

ELIXIR AI LIMITED

Company number 10755261

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)
07 Mar 2024 PSC04 Change of details for Dr. Edward Cartwright as a person with significant control on 7 March 2024
07 Mar 2024 CH01 Director's details changed for Dr. Edward Cartwright on 7 March 2024
07 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 PSC01 Notification of Alexander James Palmer-Walsh as a person with significant control on 30 March 2020
04 Nov 2020 PSC04 Change of details for Dr. Edward Cartwright as a person with significant control on 30 March 2020
04 Nov 2020 AP01 Appointment of Dr. Alexander James Palmer-Walsh as a director on 30 March 2020
01 Oct 2020 PSC04 Change of details for Dr. Edward Cartwright as a person with significant control on 28 March 2020
10 Jul 2020 PSC04 Change of details for Dr. Edward Cartwright as a person with significant control on 28 March 2020
14 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
09 May 2020 PSC07 Cessation of Agne Kazakeviciute as a person with significant control on 31 January 2020
06 Feb 2020 TM01 Termination of appointment of Agne Kazakeviciute as a director on 31 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2019 AD01 Registered office address changed from 7 7 Florence Gardens Manningtree CO11 2FB England to 7 Florence Gardens Manningtree CO11 2FB on 12 March 2019
04 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018