Advanced company searchLink opens in new window

KILLER IMPRESSION LTD

Company number 08679472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
28 Mar 2023 PSC02 Notification of I C Innovations Limited as a person with significant control on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Graham Royle as a director on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of David Thomas Kearns as a director on 28 March 2023
28 Mar 2023 TM02 Termination of appointment of Graham Royle as a secretary on 28 March 2023
28 Mar 2023 PSC07 Cessation of Graham Royle as a person with significant control on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Tristan Daniel Cowell as a director on 28 March 2023
28 Mar 2023 AD01 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 28 March 2023
23 Mar 2023 AA Micro company accounts made up to 31 December 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
11 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Jun 2022 PSC01 Notification of Graham Royle as a person with significant control on 20 June 2022
20 Jun 2022 PSC07 Cessation of Nicola Rachel Royle as a person with significant control on 20 June 2022
20 Jun 2022 TM01 Termination of appointment of Nicola Rachel Royle as a director on 20 June 2022
20 May 2022 AP01 Appointment of Mr David Thomas Kearns as a director on 20 May 2022
04 Apr 2022 TM01 Termination of appointment of Richard Benjamin Osborn as a director on 4 April 2022
12 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 200.00
03 Dec 2020 SH08 Change of share class name or designation
03 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates