COMMIT NO NUISANCE LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a dormant company made up to 2024-07-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

06/08/246 August 2024 Registered office address changed from 2 Glenfield House Philips Road Blackburn BB1 5PF England to Red 17 the Sharp Project Thorp Road Manchester M40 5BJ on 2024-08-06

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-07-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from 1 Nab Lane Blackburn BB2 1LN England to 2 Glenfield House Philips Road Blackburn BB1 5PF on 2021-06-28

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/20

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 03/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK RUTHERFORD / 03/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 03/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 03/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK RUTHERFORD / 03/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK RUTHERFORD / 03/03/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK RUTHERFORD / 03/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK RUTHERFORD / 03/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK RUTHERFORD / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 03/03/2021

View Document

03/03/213 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 03/03/2021

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 3RD FLOOR 20 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HP

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/19

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM FREDERICK RUTHERFORD

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY SYDNEY OSBORNE RIPPON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 18/03/2016

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 31/12/2010

View Document

22/07/1122 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 17 TAVISTOCK STREET LONDON WC2E 7PA

View Document

06/07/106 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUTHERFORD / 30/06/2008

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 24 PEPPER STREET LONDON SE1 0EB

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

14/01/9914 January 1999 EXEMPTION FROM APPOINTING AUDITORS 09/11/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 EXEMPTION FROM APPOINTING AUDITORS 09/11/98

View Document

13/11/9813 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/07/974 July 1997 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