KYRPTONIGHT LTD - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-27 View Report
Accounts. Accounts type micro entity. 2023-07-28 View Report
Persons with significant control. Psc name: Amy Keogh. Cessation date: 2023-07-01. 2023-07-17 View Report
Officers. Officer name: Ms Amy Keogh. Change date: 2023-07-01. 2023-07-10 View Report
Mortgage. Charge creation date: 2023-04-17. Charge number: 098254210002. 2023-04-19 View Report
Confirmation statement. Statement with updates. 2022-10-26 View Report
Persons with significant control. Psc name: Alex O Neill. Cessation date: 2022-10-01. 2022-10-26 View Report
Officers. Officer name: Alec James O Neill. Termination date: 2022-10-10. 2022-10-20 View Report
Confirmation statement. Statement with updates. 2022-08-05 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Alex O Neill. 2022-08-05 View Report
Persons with significant control. Psc name: Amy O Neill. Notification date: 2016-04-06. 2022-08-05 View Report
Accounts. Accounts type micro entity. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-11-17 View Report
Address. Old address: 97-99 High Street Wavertree Liverpool L15 8HF England. New address: 1 Bridge Road Crosby Liverpool L23 6SA. Change date: 2021-11-17. 2021-11-17 View Report
Accounts. Accounts type micro entity. 2021-07-29 View Report
Officers. Change date: 2020-12-01. Officer name: Mr Alec James O Neill. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type micro entity. 2020-10-20 View Report
Gazette. Gazette filings brought up to date. 2020-01-11 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Gazette. Gazette notice compulsory. 2020-01-07 View Report
Accounts. Accounts type micro entity. 2019-07-27 View Report
Officers. Officer name: Mr Alec James O Neill. Appointment date: 2018-12-01. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-12-08 View Report
Accounts. Accounts type micro entity. 2018-07-16 View Report
Address. Old address: 97-99 High Street High Street Wavertree Liverpool L15 8HF England. Change date: 2018-06-07. New address: 97-99 High Street Wavertree Liverpool L15 8HF. 2018-06-07 View Report
Address. Change date: 2018-06-07. New address: 97-99 High Street High Street Wavertree Liverpool L15 8HF. Old address: 97 High Street Wavertree Liverpool L15 8HF England. 2018-06-07 View Report
Address. New address: 97 High Street Wavertree Liverpool L15 8HF. Change date: 2018-05-24. Old address: 99 High Street Wavertree Liverpool Merseyside L15 8HF United Kingdom. 2018-05-24 View Report
Mortgage. Charge number: 098254210001. Charge creation date: 2018-04-13. 2018-04-16 View Report
Gazette. Gazette filings brought up to date. 2018-01-20 View Report
Confirmation statement. Statement with no updates. 2018-01-19 View Report
Gazette. Gazette notice compulsory. 2018-01-09 View Report
Accounts. Accounts type total exemption small. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Incorporation. Incorporation company. 2015-10-15 View Report