Advanced company searchLink opens in new window

STERIWAVE (HUNGARY) LTD

Company number 06987278

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)
05 Feb 2024 AA Micro company accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 August 2022
13 Sep 2022 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to 37 Cranes Park Avenue Surbiton KT5 8BS on 13 September 2022
29 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 August 2021
30 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
23 Dec 2019 TM01 Termination of appointment of Francesco Fucilla as a director on 23 December 2019
12 Nov 2019 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 12 November 2019
29 Oct 2019 TM02 Termination of appointment of Anya Fucilla as a secretary on 29 October 2019
24 Sep 2019 PSC01 Notification of Bruno Edouard Marie Joseph Denantes as a person with significant control on 24 September 2019
24 Sep 2019 PSC07 Cessation of Francesco Fucilla as a person with significant control on 24 September 2019
24 Sep 2019 CH01 Director's details changed for Mr Bruno Edouard Marie Joseph Denantes on 24 September 2019
08 Sep 2019 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 PSC01 Notification of Nigel Richard Dinham as a person with significant control on 29 August 2018
29 Aug 2018 PSC01 Notification of Francesco Fucilla as a person with significant control on 29 August 2018
29 Aug 2018 PSC07 Cessation of Ecoremover Technologie Ambientale S.R.L as a person with significant control on 29 August 2018
29 Aug 2018 TM01 Termination of appointment of Aurelio Di Giacomo as a director on 29 August 2018
03 Apr 2018 AD01 Registered office address changed from Suite 134, Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom to Airport House Purley Way Croydon Surrey CR0 0XZ on 3 April 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates