MUST HAVE KNOWLEDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SPENCER KILGANNON BREEN / 16/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM BRANKSOME PLACE HINDHEAD ROAD HASLEMERE SURREY GU27 3PL

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 GBP NC 400/3000 02/07/2009

View Document

13/07/0913 July 2009 NC INC ALREADY ADJUSTED 02/07/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: 8B LIPHOOK ROAD HASLEMERE SURREY GU27 1NL

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: ELMERS MARSH LINCH LIPHOOK HAMPSHIRE GU30 7NG

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

10/02/0610 February 2006 � NC 100/400 21/12/05

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 COMPANY NAME CHANGED PERITUS MAGISTER LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

17/03/0317 March 2003 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