WANT TO KNOW LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE NICHOLLS

View Document

04/01/204 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN FAULKNER / 04/01/2020

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT MAJOR / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROOKS / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS POTT / 19/12/2019

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR ALAN JOHN FAULKNER

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/01/1625 January 2016 19/01/16 NO MEMBER LIST

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR DAVID BROOKS

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROWLAND BEANEY

View Document

28/01/1528 January 2015 19/01/15 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 19/01/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LENEY

View Document

19/01/1319 January 2013 19/01/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/128 February 2012 19/01/12 NO MEMBER LIST

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE NICHOLLS

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS JENNIFER MARIE SCARFF

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2 HAVEN CLOSE BURY ST EDMUNDS SUFFOLK IP33 2GH UNITED KINGDOM

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE NICHOLLS

View Document

06/02/126 February 2012 SECRETARY APPOINTED MRS JENNIFER MARIE SCARFF

View Document

15/12/1115 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 19/01/11 NO MEMBER LIST

View Document

02/02/112 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 19/01/10 NO MEMBER LIST

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND JOHN BAXTER BEANEY / 05/03/2010

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

08/01/098 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

20/02/0320 February 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/01/0227 January 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/008 February 2000 ANNUAL RETURN MADE UP TO 19/01/00

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/9928 January 1999 ANNUAL RETURN MADE UP TO 19/01/99

View Document

19/11/9819 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

19/01/9819 January 1998 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