MAKE A DIFFERENT NOISE LTD

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

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

View Accounts

26/02/2226 February 2022 Termination of appointment of Gemma Connell as a director on 2022-02-25

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-04 with updates

View Document

02/02/222 February 2022 Cessation of Paul Henry Allington as a person with significant control on 2021-07-01

View Document

02/02/222 February 2022 Termination of appointment of Paul Henry Allington as a director on 2021-07-01

View Document

31/01/2231 January 2022 Registered office address changed from The Old Byre 15 Redgates Lane Sewards End Saffron Walden CB10 2LW England to Aldergate Offices Office No 3, Aldergate Offices 12 Aldergate Tamworth Staffordshire B79 7DL on 2022-01-31

View Document

31/01/2231 January 2022 Notification of Christopher John Williams as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of a director

View Document

07/07/217 July 2021 Appointment of Gemma Connell as a director on 2021-07-01

View Document

07/07/217 July 2021 Certificate of change of name

View Document

07/07/217 July 2021 Resolutions

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 30/04/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED SKWISH LTD CERTIFICATE ISSUED ON 13/11/18

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMELIA BURKE

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 16/12/2016

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAMS / 16/12/2016

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY ALLINGTON / 16/12/2016

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 4 PROSPECT PLACE SAFFRON WALDEN ESSEX CB11 3AB ENGLAND

View Document

05/12/165 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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