NOISE COMMS LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Director's details changed for Meriesha Grace Rennalls on 2023-09-10

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Registered office address changed from 1 Meadow View High Street Burbage Marlborough Wiltshire SN8 3AF United Kingdom to 32 Eyre Street Sheffield S1 4QZ on 2022-01-13

View Document

24/12/2124 December 2021 Compulsory strike-off action has been suspended

View Document

24/12/2124 December 2021 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG LANG

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIESHA GRACE RENNALLS

View Document

11/02/2011 February 2020 CESSATION OF CRAIG DAVIDSON LANG AS A PSC

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PENNY LANG

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM BEACON VIEW SOUTH TEHIDY CAMBORNE TR14 0HU ENGLAND

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIESHA GRACE RENNALLS / 28/01/2020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 5 MARTINGALE ROAD BURBAGE MARLBOROUGH SN8 3TY ENGLAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/01/1813 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 23 SALISBURY ROAD BUSINESS PARK SALISBURY ROAD PEWSEY WILTSHIRE SN9 5PZ UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MARIESHA GRACE RENNALLS

View Document

13/04/1613 April 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