Advanced company searchLink opens in new window

MAKE SENSE LIMITED

Company number 06522782

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)
18 Jan 2024 AD01 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 18 January 2024
18 Jan 2024 AD01 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 18 January 2024
18 Jan 2024 AD01 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 18 January 2024
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
03 Nov 2022 PSC04 Change of details for Mr Clive Hyland as a person with significant control on 6 April 2022
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 58 Pentwyn Radyr Cardiff CF15 8RE on 26 February 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
21 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2018 SH08 Change of share class name or designation
20 Nov 2018 SH10 Particulars of variation of rights attached to shares
20 Nov 2018 SH10 Particulars of variation of rights attached to shares
14 Nov 2018 AP01 Appointment of Miss Victoria Clare Jane Hall as a director on 16 October 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/10/2018
09 Nov 2018 SH02 Sub-division of shares on 9 October 2018
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates