Advanced company searchLink opens in new window

MAKE NO APOLOGIES LIMITED

Company number 11761602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100