- Company Overview for ELIXIR AI LIMITED (10755261)
- Filing history for ELIXIR AI LIMITED (10755261)
- People for ELIXIR AI LIMITED (10755261)
- Registers for ELIXIR AI LIMITED (10755261)
- More for ELIXIR AI LIMITED (10755261)
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 |