ELIXIR DISTILLERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 1 => 2
2024-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2024-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELIXIR GROUP HOLDINGS LIMITED / 22/03/2023
2024-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJBIR SINGH SAWHNEY / 22/03/2023
2024-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHINDER SINGH SAWHNEY / 22/03/2023
2024-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096817480002
2023-08-06 delete office_emails ge..@elixirdistillers.com
2023-08-06 delete otherexecutives CHRIS MAYBIN
2023-08-06 delete address Elixir House, Whitby Avenue, Park Royal, London NW10 7SF, United Kingdom
2023-08-06 delete email an..@elixirdistillers.com
2023-08-06 delete email ed..@elixirdistillers.com
2023-08-06 delete email ge..@elixirdistillers.com
2023-08-06 delete email mi..@elixirdistillers.com
2023-08-06 delete email ol..@elixirdistillers.com
2023-08-06 delete email ra..@specialitydrinks.com
2023-08-06 delete person ANDREW THOMSON
2023-08-06 delete person CHRIS MAYBIN
2023-08-06 delete person EDEL O'KEEFFE
2023-08-06 delete person GEORGIE CRAWFORD
2023-08-06 delete person MITCH WILSON
2023-08-06 delete person OLIVER CHILTON
2023-08-06 insert address Alchemy House, Park Royal Road, London NW10 7LQ, United Kingdom
2023-08-06 insert email ce..@elixirdistillers.com
2023-08-06 insert person Celine Tetu
2023-07-18 update statutory_documents SECOND FILED SH01 - 21/12/22 STATEMENT OF CAPITAL GBP 10100
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-06-07 update account_category AUDITED ABRIDGED => SMALL
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-04-07 delete address ELIXIR HOUSE WHITBY AVENUE PARK ROYAL LONDON ENGLAND NW10 7SF
2023-04-07 insert address ALCHEMY HOUSE/45 PARK ROYAL ROAD PARK ROYAL LONDON ENGLAND NW10 7LQ
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update registered_address
2023-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-03-26 delete address Elixir House, Whitby Avenue, Park Royal, London, NW10 7SF, UK
2023-03-26 delete email ju..@elixirdistillers.com
2023-03-26 delete person Julie Hamilton
2023-03-26 insert address Alchemy House, Park Royal Road, London NW10 7LQ, UK
2023-03-26 update primary_contact Elixir House, Whitby Avenue, Park Royal, London, NW10 7SF, UK => Alchemy House, Park Royal Road, London NW10 7LQ, UK
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM ELIXIR HOUSE WHITBY AVENUE PARK ROYAL LONDON NW10 7SF ENGLAND
2022-12-21 update statutory_documents 21/12/22 STATEMENT OF CAPITAL GBP 10100
2022-11-01 delete source_ip 172.67.138.164
2022-11-01 delete source_ip 104.21.8.69
2022-11-01 insert source_ip 172.67.144.93
2022-11-01 insert source_ip 104.21.71.97
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-05-30 update website_status IndexPageFetchError => OK
2022-03-28 update website_status OK => IndexPageFetchError
2022-02-09 insert office_emails ge..@elixirdistillers.com
2022-02-09 delete email ce..@elixirdistillers.com
2022-02-09 delete email cl..@elixirdistillers.com
2022-02-09 delete email ka..@elixirdistillers.com
2022-02-09 delete email st..@elixirdistillers.com
2022-02-09 delete person Claudia Puccetti
2022-02-09 delete person Cécile Lepron
2022-02-09 delete person Katy Kennedy
2022-02-09 delete person Stephen Winch
2022-02-09 delete registration_number 09681748
2022-02-09 insert alias Elixir Distillers Limited
2022-02-09 insert email ge..@elixirdistillers.com
2022-02-09 insert person Georgie Crawford
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 0 => 1
2021-11-01 update statutory_documents 30/06/21 AUDITED ABRIDGED
2021-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096817480002
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096817480001
2021-09-22 update website_status IndexPageFetchError => OK
2021-09-22 insert otherexecutives Chris Maybin
2021-09-22 delete email an..@elixirdistillers.com
2021-09-22 delete registration_number 10724749
2021-09-22 delete source_ip 104.31.64.30
2021-09-22 delete source_ip 104.31.65.30
2021-09-22 insert email an..@elixirdistillers.com
2021-09-22 insert email ce..@elixirdistillers.com
2021-09-22 insert email ch..@elixirdistillers.com
2021-09-22 insert email cl..@elixirdistillers.com
2021-09-22 insert email ed..@elixirdistillers.com
2021-09-22 insert email ju..@elixirdistillers.com
2021-09-22 insert email mi..@elixirdistillers.com
2021-09-22 insert email ra..@specialitydrinks.com
2021-09-22 insert email st..@elixirdistillers.com
2021-09-22 insert person Chanel Liquori
2021-09-22 insert person Chris Maybin
2021-09-22 insert person Claudia Puccetti
2021-09-22 insert person Cécile Lepron
2021-09-22 insert person Edel O'Keeffe
2021-09-22 insert person Julie Hamilton
2021-09-22 insert person Mitch Wilson
2021-09-22 insert person Stephen Winch
2021-09-22 insert registration_number 09681748
2021-09-22 insert source_ip 172.67.138.164
2021-09-22 insert source_ip 104.21.8.69
2021-09-22 update person_description Andrew Thomson => Andrew Thomson
2021-09-22 update person_description Katy Kennedy => Katy Kennedy
2021-09-22 update person_description Oliver Chilton => Oliver Chilton
2021-09-22 update person_title Andrew Thomson: Logistics Administrator => Operations Manager
2021-09-22 update person_title Katy Kennedy: Sales Executive => Export Sales Manager
2021-09-22 update person_title Oliver Chilton: Business Manager => Head Blender & Business Manager
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIXIR GROUP HOLDINGS LIMITED
2021-07-01 update statutory_documents CESSATION OF SPECIALITY DRINKS LIMITED AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents 30/06/20 AUDITED ABRIDGED
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-08-07 insert company_previous_name ISLAY DISTILLERY CO. LTD
2020-08-07 update name ISLAY DISTILLERY CO. LTD => ELIXIR DISTILLERS LTD
2020-07-27 update statutory_documents COMPANY NAME CHANGED ISLAY DISTILLERY CO. LTD CERTIFICATE ISSUED ON 27/07/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-07 update account_category null => AUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-11 update statutory_documents 30/06/19 AUDITED ABRIDGED
2020-02-05 update statutory_documents 30/06/19 AUDITED ABRIDGED
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096817480001
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-01 update website_status OK => IndexPageFetchError
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-03 delete email my..@elixirdistillers.com
2018-08-03 delete person Myriam Mackenzie
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALITY DRINKS LIMITED
2018-07-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-20 delete email ma..@elixirdistillers.com
2018-02-20 delete person Mariella Romano
2018-02-20 insert email ka..@elixirdistillers.com
2018-02-20 insert person Katy Kennedy
2017-08-07 delete sic_code 74990 - Non-trading company
2017-08-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-06-07 delete address SHAH DODHIA & CO\173 CLEVELAND STREET LONDON UNITED KINGDOM W1T 6QR
2017-06-07 insert address ELIXIR HOUSE WHITBY AVENUE PARK ROYAL LONDON ENGLAND NW10 7SF
2017-06-07 update registered_address
2017-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SHAH DODHIA & CO\173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM
2017-04-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date null => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 insert sic_code 74990 - Non-trading company
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-13 update account_ref_day 31 => 30
2016-05-13 update account_ref_month 7 => 6
2016-05-13 update accounts_next_due_date 2017-04-13 => 2017-03-31
2016-04-29 update statutory_documents CURRSHO FROM 31/07/2016 TO 30/06/2016
2015-07-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION