MAKE SENSE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 59B South Road 59B South Road Sully Penarth CF64 5SL Wales to 59B South Road Sully Penarth CF64 5SL on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from 58 Pentwyn Radyr Cardiff CF15 8RE Wales to PO Box CF64 5SL 59B South Road 59B South Road Sully Penarth CF64 5SL on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from PO Box CF64 5SL 59B South Road 59B South Road Sully Penarth CF64 5SL Wales to 59B South Road 59B South Road Sully Penarth CF64 5SL on 2024-01-18

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

03/11/223 November 2022 Change of details for Mr Clive Hyland as a person with significant control on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MISS VICTORIA CLARE JANE HALL

View Document

12/11/1812 November 2018 SUB DIVISION 09/10/2018

View Document

09/11/189 November 2018 SUB-DIVISION 09/10/18

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

04/10/164 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 COMPANY NAME CHANGED THINK FEEL KNOW NO.1 LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

08/09/148 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROWE

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROWE / 04/03/2013

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE HYLAND / 04/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HYLAND / 04/03/2013

View Document

08/04/138 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HYLAND / 15/09/2011

View Document

26/04/1126 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HYLAND / 03/03/2009

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE HYLAND / 03/03/2009

View Document

03/07/083 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL CROWE

View Document

19/05/0819 May 2008 SECRETARY APPOINTED CLIVE HYLAND

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DAVID CHAPMAN

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED CLIVE HYLAND

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL CROWE

View Document

04/03/084 March 2008 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