FEELING THE NOISE CIC
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Change of details for Mr Jonathan Goode as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Director's details changed for Mr Jonathan Goode on 2025-02-11 |
11/02/2511 February 2025 | Change of details for Pauline May Durkin as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Registered office address changed from 104a Cricklade Avenue Streatham London SW2 3HH United Kingdom to Flat 1 26 Cancel Road Lambeth SW9 6GA on 2025-02-11 |
11/02/2511 February 2025 | Director's details changed for Pauline May Durkin on 2025-02-11 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
20/08/2420 August 2024 | Change of details for Mr Johnathon Goode as a person with significant control on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Mr Johnathon Goode on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Mr Martin AppiĆ” Dankwah on 2024-08-20 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
13/11/2313 November 2023 | Notification of Pauline May Durkin as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Withdrawal of a person with significant control statement on 2023-11-13 |
13/11/2313 November 2023 | Notification of Johnathon Goode as a person with significant control on 2023-11-13 |
07/11/237 November 2023 | Termination of appointment of Raymond Hibbert Bishop as a director on 2023-11-02 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 47 STAPLEFIELD CLOSE STREATHAM HILL LONDON SW2 4AF UNITED KINGDOM |
01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAY DURKIN / 01/07/2020 |
01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON GOODE / 01/07/2020 |
04/02/204 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ALFRED KEBBELL |
06/12/196 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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