KNOWLEDGE PEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/09/1718 September 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-08-08

View Document

18/09/1718 September 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/09/1718 September 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/09/1718 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 25/03/15 STATEMENT OF CAPITAL GBP 390356.95

View Document

20/05/1520 May 2015 23/01/15 STATEMENT OF CAPITAL GBP 352532.95

View Document

25/03/1525 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/145 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 342532.95

View Document

27/11/1427 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 342532.95

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 SAIL ADDRESS CREATED

View Document

15/07/1315 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 303440

View Document

15/07/1315 July 2013 16/05/13 STATEMENT OF CAPITAL GBP 278940

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 126040.15

View Document

08/12/118 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 15/12/10 STATEMENT OF CAPITAL GBP 106448.95

View Document

09/05/119 May 2011 04/04/11 STATEMENT OF CAPITAL GBP 106448.95

View Document

09/05/119 May 2011 23/11/10 STATEMENT OF CAPITAL GBP 106448.95

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR FARSHID DARABI

View Document

17/02/1117 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 106449

View Document

28/01/1128 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 105274

View Document

15/10/1015 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARSHID DARABI / 01/10/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DINES / 01/10/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK FREDDY JOSHI / 01/10/2009

View Document

28/09/1028 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR TEMPLE SECRETARIES LIMITED

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ALAN COATES

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

13/02/0913 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED PAUL MURRAY

View Document

11/04/0811 April 2008 ADOPT ARTICLES 03/04/2008

View Document

18/03/0818 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 APPLICATION COMMENCE BUSINESS

View Document

28/12/0728 December 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/12/0721 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED ZYGOTA PLC CERTIFICATE ISSUED ON 19/12/07

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

28/09/0728 September 2007 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