KRILL LTD

Company Documents

DateDescription
25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY HACER OZKURT

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MR BUNYAMIN OZKURT

View Document

27/02/1227 February 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HACER OZKURT / 22/11/2010

View Document

28/06/1128 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 22/11/10 NO CHANGES

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEM OZKURT / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEM OZKURT / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR SIBEL MACIT

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ADEM OZKURT

View Document

22/07/0822 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED SIBEL MACIT

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR ADEM OZKURT

View Document

23/12/0723 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 7 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4PU

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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