NOISY EYE LTD
Status | ACTIVE |
Company No. | 10432030 |
Category | Private Limited Company |
Incorporated | 17 Oct 2016 |
Age | 7 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
NOISY EYE LTD is an active private limited company with number 10432030. It was incorporated 7 years, 7 months, 16 days ago, on 17 October 2016. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Capital name of class of shares
Date: 15 Jul 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Notification of a person with significant control
Date: 09 Nov 2022
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Miller
Notification date: 2019-09-18
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Old address: 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB England
Change date: 2022-08-04
New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Appoint person director company with name date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Miller
Appointment date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-22
Officer name: Emma Miller
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-22
Psc name: Emma Miller
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB
Old address: C/O Gareth Miller 16 Ringstone Close Prestwich Manchester Greater Manchester M25 9PZ United Kingdom
Change date: 2016-10-28
Documents
Some Companies
C/O RCS ENGINEERING,AYR,
Number: | SL003682 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 BOYSLADE ROAD, BURBAGE,LEICESTERSHIRE,LE10 2RF
Number: | 04783899 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SEAVIEW PLACE,ABERDEEN,AB23 8RL
Number: | SL005434 |
Status: | ACTIVE |
Category: | Limited Partnership |
23 ROYAL EXCHANGE SQUARE,GLASGOW,G1 3AJ
Number: | SC601753 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 FAIRMEAD CRESCENT,EDGWARE,HA8 8YR
Number: | 11450897 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROSE HILL,WORCESTER,WR5 1EY
Number: | 08027043 |
Status: | ACTIVE |
Category: | Private Limited Company |