Advanced company searchLink opens in new window

WAVECREST (UK) LTD

Company number 03042254

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)
09 Mar 2018 MR04 Satisfaction of charge 030422540010 in full
02 Feb 2018 ANNOTATION Rectified the form PSC02 was removed from the public register on 21/03/2018 pursuant to the order of court.
01 Feb 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 February 2018
18 Jan 2018 MR01 Registration of charge 030422540011, created on 29 December 2017
11 Jan 2018 MR01 Registration of charge 030422540010, created on 29 December 2017
28 Dec 2017 MR05 All of the property or undertaking has been released from charge 030422540009
19 Oct 2017 AA Full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Richard Charles Jennings as a director on 14 March 2017
19 Aug 2016 AA Full accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 941,919.6
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 941,919.6
03 May 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 941,919.6
03 May 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 941,529.6
19 Apr 2016 MR01 Registration of charge 030422540009, created on 11 April 2016
05 Apr 2016 AP01 Appointment of Dr Jerome Paul Booth as a director on 15 March 2016
05 Apr 2016 AP01 Appointment of Dr Nicolas James Lynch-Aird as a director on 15 March 2016
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2016 CH01 Director's details changed for Christopher John Adams on 12 February 2016
21 Oct 2015 AA Full accounts made up to 31 March 2015
28 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 April 2015
29 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 941,129.6
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
14 Apr 2015 AUD Auditor's resignation
29 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
22 Dec 2014 TM01 Termination of appointment of Marat Safin as a director on 8 December 2014