- Company Overview for POWERWAVE SPORT LIMITED (08857553)
- Filing history for POWERWAVE SPORT LIMITED (08857553)
- People for POWERWAVE SPORT LIMITED (08857553)
- More for POWERWAVE SPORT LIMITED (08857553)
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) |
---|---|---|---|
14 Mar 2024 | AP01 | Appointment of Mr Brent William Hallo as a director on 14 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
16 Oct 2023 | AA | Micro company accounts made up to 22 January 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Jay Laville as a director on 4 September 2023 | |
04 Sep 2023 | PSC07 | Cessation of Jay Laville as a person with significant control on 4 September 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
06 Jan 2023 | AD01 | Registered office address changed from 43 Chatterton Road Bromley BR2 9QQ England to Bank House 209 Merton Road London SW19 1EE on 6 January 2023 | |
19 Oct 2022 | AA | Micro company accounts made up to 22 January 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
08 Feb 2022 | PSC04 | Change of details for Mr Jay Laville as a person with significant control on 2 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
22 Dec 2021 | PSC01 | Notification of Malisha Patel as a person with significant control on 24 February 2021 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | MA | Memorandum and Articles of Association | |
21 Oct 2021 | AA | Micro company accounts made up to 22 January 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
13 Nov 2020 | AA | Micro company accounts made up to 22 January 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
08 Aug 2020 | CH01 | Director's details changed for Mr Jay Laville on 9 April 2017 | |
08 Aug 2020 | CH01 | Director's details changed for Miss Malisha Patel on 1 January 2020 | |
08 Aug 2020 | PSC04 | Change of details for Mr Jay Laville as a person with significant control on 10 April 2018 | |
12 Nov 2019 | AD01 | Registered office address changed from 314 Broadway Bexleyheath Kent DA6 8AA to 43 Chatterton Road Bromley BR2 9QQ on 12 November 2019 | |
16 Oct 2019 | AA | Micro company accounts made up to 22 January 2019 |