KILLER APPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Registered office address changed from 9 Mansfield Street London W1G 9NY England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-06-02 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 2 THE COVERT NORTHWOOD MIDDLESEX HA6 2UD |
20/02/1520 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | DIRECTOR APPOINTED MRS DAKSHA MEPANI |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PATERSON |
26/02/1326 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VASANT MEPANI / 01/07/2012 |
26/02/1326 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAKSHA MEPANI / 01/07/2012 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 46A HOWBERRY ROAD EDGWARE MIDDX HA8 6SY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/08/1110 August 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
29/01/1129 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PATERSON / 12/01/2010 |
27/01/1027 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VASANT MEPANI / 12/01/2010 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
15/08/0715 August 2007 | COMPANY NAME CHANGED RFP.ORG LIMITED CERTIFICATE ISSUED ON 15/08/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | SECRETARY RESIGNED |
12/01/0612 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company