- Company Overview for WAVIA LTD (10042039)
- Filing history for WAVIA LTD (10042039)
- People for WAVIA LTD (10042039)
- More for WAVIA LTD (10042039)
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) |
---|---|---|---|
28 Jun 2022 | PSC01 | Notification of Heather Jenny Newman as a person with significant control on 3 March 2019 | |
22 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
22 Jun 2022 | PSC07 | Cessation of Heather Jenny Newman as a person with significant control on 1 January 2022 | |
26 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2021 | PSC04 | Change of details for Heather Jenny Newman as a person with significant control on 3 March 2019 | |
10 Feb 2021 | PSC01 | Notification of Heather Jenny Newman as a person with significant control on 6 April 2016 | |
08 Feb 2021 | PSC01 | Notification of Geoffrey Charles Newman as a person with significant control on 3 March 2019 | |
08 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2019
|
|
08 Feb 2021 | CH01 | Director's details changed for Mr Geoffrey Charles Newman on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Moore Kingston Smith Llp Goswell Road London EC1M 7AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 5 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
24 Apr 2020 | AP01 | Appointment of Mr Geoffrey Charles Newman as a director on 24 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Stephen Arthur Conway Huxham as a director on 24 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Stephen Arthur Conway Huxham as a person with significant control on 24 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from North Lodge 6 Bretland Road Tunbridge Wells TN4 8PB United Kingdom to Moore Kingston Smith Llp Goswell Road London EC1M 7AD on 24 April 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Stephen Arthur Conway Huxham on 14 February 2020 | |
25 Feb 2020 | PSC04 | Change of details for Mr Stephen Arthur Conway Huxham as a person with significant control on 14 February 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 6 Bretland Road Tunbridge Wells Kent TN4 8PB England to North Lodge 6 Bretland Road Tunbridge Wells TN4 8PB on 25 February 2020 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |