- Company Overview for MAKE NO APOLOGIES LIMITED (11761602)
- Filing history for MAKE NO APOLOGIES LIMITED (11761602)
- People for MAKE NO APOLOGIES LIMITED (11761602)
- More for MAKE NO APOLOGIES LIMITED (11761602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
30 Oct 2024 | AD01 | Registered office address changed from 23 Woodpack Avenue Whickham Newcastle upon Tyne NE16 5YY United Kingdom to 11 Windermere Gardens Whichkham Tyne and Wear NE16 4ET on 30 October 2024 | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Oct 2024 | PSC04 | Change of details for Mrs Maeve Davies as a person with significant control on 29 October 2024 | |
29 Oct 2024 | CH01 | Director's details changed for Mrs Maeve Davies on 29 October 2024 | |
24 Oct 2024 | CH01 | Director's details changed for Mrs Maeve Davies on 24 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from Spencer House Make No Apologies Limited Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 23 Woodpack Avenue Whickham Newcastle upon Tyne NE16 5YY on 21 October 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
18 Oct 2023 | TM02 | Termination of appointment of Samuel Morton as a secretary on 3 October 2023 | |
18 Oct 2023 | PSC04 | Change of details for Mrs Maeve Davies as a person with significant control on 3 October 2023 | |
18 Oct 2023 | PSC07 | Cessation of Samuel James Morton as a person with significant control on 3 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Samuel James Morton as a director on 3 October 2023 | |
17 Oct 2023 | PSC07 | Cessation of Gary David Hunter as a person with significant control on 3 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Gary David Hunter as a director on 3 October 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 January 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jul 2021 | AD01 | Registered office address changed from Redu, 2 Lighthouse View Spectrum Business Park Seaham SR7 7PR United Kingdom to Spencer House Make No Apologies Limited Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 11 July 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
11 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-11
|