Advanced company searchLink opens in new window

WAVE HUB LIMITED

Company number 07875270

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)
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
24 Apr 2023 AA Full accounts made up to 31 December 2022
14 Dec 2022 AD01 Registered office address changed from Chi Gallos Hayle Marine Renewables Business Park North Quay Hayle Cornwall TR27 4DD England to Woodwater House Pynes Hill Exeter England EX2 5WR on 14 December 2022
09 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
09 Dec 2022 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 9 December 2022
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
20 Jan 2022 AA Accounts for a small company made up to 31 March 2021
13 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
24 Aug 2021 PSC02 Notification of Twinhub Limited as a person with significant control on 30 July 2021
24 Aug 2021 PSC07 Cessation of Cornwall Council as a person with significant control on 30 July 2021
24 Aug 2021 TM01 Termination of appointment of Paul Adam Scullion as a director on 30 July 2021
24 Aug 2021 TM01 Termination of appointment of Nicola Louise Pooley as a director on 30 July 2021
24 Aug 2021 TM01 Termination of appointment of Steven Charles Jermy as a director on 30 July 2021
24 Aug 2021 TM01 Termination of appointment of Piers Basil Guy as a director on 30 July 2021
24 Aug 2021 TM01 Termination of appointment of Deborah Mary Greaves as a director on 30 July 2021
24 Aug 2021 AP01 Appointment of Mr James Lee Brown as a director on 30 July 2021
20 Aug 2021 AP01 Appointment of Mr Marcus Gunnar Thor as a director on 30 July 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 17.1 disapplied; dividend of £2,375 declared on the ordinary share of £1.00 10/03/2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
08 Sep 2020 AA Accounts for a small company made up to 31 March 2020
13 Jan 2020 TM01 Termination of appointment of Claire Elizabeth Gibson as a director on 10 January 2020
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Nov 2019 TM01 Termination of appointment of John Hammond Betty as a director on 7 November 2019