MAKE MORE NOISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/01/2524 January 2025 Change of details for Memi Investments Limited as a person with significant control on 2024-10-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Registered office address changed from 1st Floor, the Barwick 16 Barwick Street Birmingham B3 2NT England to 10 10 Brindley Place 10X by Spacemade Birmingham B1 2JB on 2024-09-03

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Cessation of Wrighton Investments Limited as a person with significant control on 2023-08-18

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Notification of Mark Edward Wright as a person with significant control on 2023-08-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Director's details changed for Mrs Hannah Louise Elizabeth Haffield on 2023-01-04

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Cessation of Hannah Louise Elizabeth Haffield as a person with significant control on 2023-03-31

View Document

03/05/233 May 2023 Notification of Memi Investments Limited as a person with significant control on 2023-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Registered office address changed from Somerset House Temple Street Birmingham B2 5DP England to 1st Floor, the Barwick 16 Barwick Street Birmingham B3 2NT on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/05/2121 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGHTON INVESTMENTS LIMITED

View Document

17/08/2017 August 2020 CESSATION OF MARK EDWARD WRIGHT AS A PSC

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM OPENSPACE UPPER INTERFIELDS MALVERN WR14 1UT UNITED KINGDOM

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD WRIGHT / 17/10/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE ELIZABETH HAFFIELD / 17/10/2018

View Document

01/11/181 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 130

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 116 TANHOUSE LANE MALVERN WORCESTERSHIRE WR14 1LG UNITED KINGDOM

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 10/10/17 STATEMENT OF CAPITAL GBP 100

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MARK EDWARD WRIGHT

View Document

02/11/172 November 2017 ADOPT ARTICLES 10/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD WRIGHT

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR MARK EDWARD WRIGHT

View Document

19/10/1719 October 2017 ADOPT ARTICLES 10/10/2017

View Document

08/04/178 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

16/10/1516 October 2015 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