Advanced company searchLink opens in new window

AIRWAVE AUDIO AND VISION LTD

Company number 08205697

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)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
05 Apr 2024 AD01 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 1100 Wallis House Great West Road Brentford TW8 0HE on 5 April 2024
27 Mar 2024 PSC04 Change of details for Mr Daniel Scott Clerkin as a person with significant control on 15 March 2024
27 Mar 2024 PSC01 Notification of Ciara Vincent as a person with significant control on 15 March 2024
20 Mar 2024 SH08 Change of share class name or designation
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2024 SH10 Particulars of variation of rights attached to shares
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 100
08 Aug 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
14 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
14 Feb 2022 PSC04 Change of details for Mr Daniel Clerkin as a person with significant control on 29 September 2021
14 Feb 2022 CH01 Director's details changed for Mr Daniel Clerkin on 14 February 2022
16 Jul 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
20 Feb 2021 PSC04 Change of details for Mr Daniel Clerkin as a person with significant control on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 18 February 2021
18 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
05 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 PSC04 Change of details for Mr Daniel Clerkin as a person with significant control on 28 February 2019
01 Mar 2019 CH01 Director's details changed for Mr Daniel Clerkin on 1 March 2019