Advanced company searchLink opens in new window

WAVESTONE ADVISORS UK LIMITED

Company number 05896422

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)
28 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
13 Aug 2018 AA Full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
29 Jan 2018 AD01 Registered office address changed from 29-30 Cornhill London EC3V 3NF United Kingdom to 29-30 (4th Floor) Cornhill London EC3V 3NF on 29 January 2018
29 Jan 2018 AD01 Registered office address changed from Suite 4.01 Warnford Court 29 Throgmorton Street London EC2N 2AT England to 29-30 Cornhill London EC3V 3NF on 29 January 2018
23 Nov 2017 AA Full accounts made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
14 Jun 2017 TM01 Termination of appointment of Harry Mcdermott as a director on 14 June 2017
12 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
22 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
22 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
22 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
18 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
12 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
12 Aug 2016 CONNOT Change of name notice
26 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
19 Jul 2016 AD01 Registered office address changed from Suite 2.11 Warnford Court 29 Throgmorton Street London EC2N 2AT to Suite 4.01 Warnford Court 29 Throgmorton Street London EC2N 2AT on 19 July 2016
16 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 August 2015
24 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,048.4
  • ANNOTATION Clarification a Second filed AR01 is registered on 16/12/2015
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 1,048.400
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2015 AP01 Appointment of Abdol Reza Maghsoudnia as a director on 11 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000