FEELING THE NOISE CIC

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Change of details for Mr Jonathan Goode as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Jonathan Goode on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Pauline May Durkin as a person with significant control on 2025-02-11

View Document

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

View Document

11/02/2511 February 2025 Director's details changed for Pauline May Durkin on 2025-02-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

20/08/2420 August 2024 Change of details for Mr Johnathon Goode as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Johnathon Goode on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Martin AppiĆ” Dankwah on 2024-08-20

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

13/11/2313 November 2023 Notification of Pauline May Durkin as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Withdrawal of a person with significant control statement on 2023-11-13

View Document

13/11/2313 November 2023 Notification of Johnathon Goode as a person with significant control on 2023-11-13

View Document

07/11/237 November 2023 Termination of appointment of Raymond Hibbert Bishop as a director on 2023-11-02

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 47 STAPLEFIELD CLOSE STREATHAM HILL LONDON SW2 4AF UNITED KINGDOM

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAY DURKIN / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON GOODE / 01/07/2020

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALFRED KEBBELL

View Document

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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