KILLER IMPRESSION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

03/09/243 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Graham Royle as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Graham Royle as a secretary on 2023-03-28

View Document

28/03/2328 March 2023 Notification of I C Innovations Limited as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from C/O Gri Group 5 Acorn Business Park Woodseats Close Sheffield S8 0TB to Ic Innovations, Albion Works Attercliffe Road Sheffield S4 7WW on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of David Thomas Kearns as a director on 2023-03-28

View Document

28/03/2328 March 2023 Cessation of Graham Royle as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Tristan Daniel Cowell as a director on 2023-03-28

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr David Thomas Kearns as a director on 2022-05-20

View Document

04/04/224 April 2022 Termination of appointment of Richard Benjamin Osborn as a director on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 26/11/20 STATEMENT OF CAPITAL GBP 200.00

View Document

03/12/203 December 2020 ADOPT ARTICLES 26/11/2020

View Document

03/12/203 December 2020 ARTICLES OF ASSOCIATION

View Document

03/12/203 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/203 December 2020 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/2025 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 COMPANY NAME CHANGED SCULPTOLA LTD CERTIFICATE ISSUED ON 19/12/19

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR RICHARD BENJAMIN OSBORN

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 COMPANY NAME CHANGED PROTEINOLOGY LTD CERTIFICATE ISSUED ON 08/09/16

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/10/1423 October 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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