MYKNOWLEDGEMAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 039543870008, created on 2025-05-06

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

29/01/2529 January 2025 Registration of charge 039543870007, created on 2025-01-28

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Registration of charge 039543870006, created on 2024-09-23

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2008-07-30

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Termination of appointment of Robert John Arntsen as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Wendy Anne Arntsen as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Helen Christine Arntsen as a director on 2024-04-16

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

17/04/2417 April 2024 Cessation of Robert John Arntsen as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Notification of Everfield Uk Ltd as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Mr Scott Ryan Saklad as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Mr Toby Samuel Peter Barnes-Yallowley as a director on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

01/09/231 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Satisfaction of charge 3 in full

View Document

08/05/238 May 2023 Appointment of Ms Helen Christine Arntsen as a director on 2023-04-26

View Document

28/04/2328 April 2023 Appointment of Ms Wendy Anne Arntsen as a director on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/207 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/03/15

View Document

07/02/207 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/03/14

View Document

07/02/207 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/03/16

View Document

06/02/206 February 2020 17/01/20 STATEMENT OF CAPITAL GBP 1464.80

View Document

06/02/206 February 2020 CONTRACT/ARTICLE 16 HEREBY DISAPPLIED IN RELATION TO THE PURCHASE BY THE COMPANY 28/11/2019

View Document

29/01/2029 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2019

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM, 20 GEORGE HUDSON STREET, YORK, YO1 6WR

View Document

20/11/1920 November 2019 ADOPT ARTICLES 28/10/2019

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039543870005

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039543870004

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ADAM MATTHEW DOYLE

View Document

30/03/1730 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 1536.30

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR ADAM MATTHEW DOYLE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN PEARSON

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM DOYLE

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, 37A MICKLEGATE, YORK, NORTH YORKSHIRE, YO1 6JH

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039543870004

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 03/12/12 STATEMENT OF CAPITAL GBP 1536.30

View Document

29/01/1329 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1316 January 2013 ARTICLES OF ASSOCIATION

View Document

16/01/1316 January 2013 COMPANY BUSINESS 18/10/2012

View Document

16/01/1316 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/128 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1217 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/10/1211 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 1304.4

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 ADOPT ARTICLES 30/08/2011

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR PETER JOHN THOMPSON

View Document

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

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR MICHAEL GREEN

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS JAMES

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE ARNTSEN

View Document

05/08/105 August 2010 SECRETARY APPOINTED MRS SUSAN JANE PEARSON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR ADAM MATTHEW DOYLE

View Document

03/06/103 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BERTRAM JAMES / 22/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ARNTSEN / 22/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ARNTSEN / 04/04/2000

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BERTRAM JAMES / 01/01/2002

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE FRANCES ARNTSEN / 04/04/2000

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1027 January 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

27/01/1027 January 2010 ARTICLES OF ASSOCIATION

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS; AMEND

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS; AMEND

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

21/08/0821 August 2008 DIV

View Document

18/08/0818 August 2008 ARTICLES OF ASSOCIATION

View Document

18/08/0818 August 2008 ADOPT ARTICLES 25/07/2008

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 £ IC 11520/11512 15/12/06 £ SR [email protected]=8

View Document

17/08/0717 August 2007 SHARES AGREEMENT OTC

View Document

17/08/0717 August 2007 SHARES AGREEMENT OTC

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 17 CLIFFORD STREET, YORK, YO1 9RG

View Document

14/04/0414 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

01/04/031 April 2003 £ NC 1000/5000 28/02/0

View Document

01/04/031 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/04/031 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/031 April 2003 S-DIV 28/02/03

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED MYKNOWLEDGEMAP.COM LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

17/01/0317 January 2003 S-DIV 01/11/02

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

22/03/0022 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information