KILLER PRESENTATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
25/02/2525 February 2025 | Termination of appointment of Dsg Secretaries Limited as a secretary on 2025-02-25 |
25/02/2525 February 2025 | Previous accounting period extended from 2024-07-31 to 2024-12-31 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-07-31 |
29/05/2429 May 2024 | Registered office address changed from 402 Century Buildings Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ to Suite 12, Century Building Brunswick Business Park Liverpool L3 4BJ on 2024-05-29 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-07-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M62 LIMITED |
12/03/2012 March 2020 | CESSATION OF NICHOLAS BRIAN OULTON AS A PSC |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
03/03/203 March 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG SECRETARIES LIMITED / 03/03/2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/07/1811 July 2018 | CURREXT FROM 31/01/2018 TO 31/07/2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/03/1610 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/03/1516 March 2015 | PREVSHO FROM 31/03/2015 TO 31/01/2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/03/1513 March 2015 | 31/01/15 STATEMENT OF CAPITAL GBP 50000 |
13/03/1513 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/12/1423 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 |
12/03/1412 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
04/12/124 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/11/1214 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
31/08/1231 August 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL ENGLAND |
24/11/1124 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/09/1127 September 2011 | COMPANY NAME CHANGED DAWSON COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 27/09/11 |
12/09/1112 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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