-
KILLER INK LIMITED - 54 Evans Road, Liverpool, L24 9PB, England, United Kingdom
Company Information
- Company registration number
- 06803935
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 54 Evans Road
- Liverpool
- L24 9PB
- England 54 Evans Road, Liverpool, L24 9PB, England UK
Management
- Managing Directors
- SAFAR, Zayd Munir Patrick
- CONNELL, Brian Robert
- GAGNIER-SOLIS, Melissa Ann
- MCCARVEL, John Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-28
- Age Of Company 2009-01-28 15 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Zls Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 549300J38ADLQTDTXH48
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2013-01-28
- Annual Return
- Due Date: 2024-02-07
- Last Date: 2023-01-24
-
KILLER INK LIMITED Company Description
- KILLER INK LIMITED is a ltd registered in United Kingdom with the Company reg no 06803935. Its current trading status is "live". It was registered 2009-01-28. It has declared SIC or NACE codes as "47910". It has 4 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-01-28.It can be contacted at 54 Evans Road .
Get KILLER INK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Killer Ink Limited - 54 Evans Road, Liverpool, L24 9PB, England, United Kingdom
- 2009-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KILLER INK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-03-31) - AA
-
confirmation-statement-with-no-updates (2023-02-07) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-09-01) - AP01
-
mortgage-satisfy-charge-full (2022-06-20) - MR04
-
termination-director-company-with-name-termination-date (2022-06-15) - TM01
-
appoint-person-director-company-with-name-date (2022-06-15) - AP01
-
(2022-06-15) - ANNOTATION
-
accounts-with-accounts-type-full (2022-04-05) - AA
-
confirmation-statement-with-no-updates (2022-02-09) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-24) - CS01
-
accounts-with-accounts-type-full (2021-06-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-03-19) - AA
-
confirmation-statement-with-no-updates (2020-03-05) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-27) - MR04
-
confirmation-statement-with-no-updates (2019-01-31) - CS01
-
accounts-with-accounts-type-full (2019-04-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-05) - MR01
-
resolution (2019-06-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-26) - MR01
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
memorandum-articles (2019-07-17) - MA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-09-05) - MR04
-
accounts-with-accounts-type-full (2018-04-06) - AA
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
accounts-with-accounts-type-small (2017-03-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-07) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-03-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-08) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-02-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
keyboard_arrow_right 2009
-
change-account-reference-date-company-previous-shortened (2009-11-10) - AA01
-
change-registered-office-address-company-with-date-old-address (2009-10-14) - AD01
-
legacy (2009-08-19) - 395
-
incorporation-company (2009-01-28) - NEWINC