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)
19 Feb 2018 TM01 Termination of appointment of Raffaele Venditti as a director on 19 February 2018
12 Sep 2017 AA Micro company accounts made up to 31 August 2017
03 Apr 2017 TM01 Termination of appointment of Michael John Goddard as a director on 3 April 2017
31 Mar 2017 AA Micro company accounts made up to 31 August 2016
03 Mar 2017 AD01 Registered office address changed from Suite 41 Airport House Purley Way Croydon Surrey CR0 0XZ to Suite 134, Airport House Purley Way Croydon Surrey CR0 0XZ on 3 March 2017
02 Mar 2017 AP03 Appointment of Anya Fucilla as a secretary on 2 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Michael Goodrich on 2 March 2017
02 Mar 2017 TM02 Termination of appointment of Michael Goodrich as a secretary on 2 March 2017
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
22 Feb 2017 AP01 Appointment of Raffaele Venditti as a director on 22 February 2017
22 Feb 2017 AP01 Appointment of Aurelio Di Giacomo as a director on 22 February 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
18 Jan 2017 CH01 Director's details changed for Mr Ivan Maitland Steele on 17 January 2017
09 May 2016 TM01 Termination of appointment of Adrian John Eyre as a director on 9 May 2016
03 Mar 2016 CH01 Director's details changed for Prof Francesco Fucilla on 3 March 2016
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
04 Feb 2016 AD01 Registered office address changed from Suite 18 Airport House Purley Way Croydon Surrey CR0 0XZ to Suite 41 Airport House Purley Way Croydon Surrey CR0 0XZ on 4 February 2016
20 Oct 2015 AA Total exemption full accounts made up to 31 August 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
12 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
20 Feb 2014 AP01 Appointment of Mr Ivan Maitland Steele as a director
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
06 Dec 2013 AA Total exemption full accounts made up to 31 August 2013
17 Nov 2013 TM01 Termination of appointment of Bo Linton as a director
31 Oct 2013 CH01 Director's details changed for Mr Adrian John Eyre on 30 October 2013