Advanced company searchLink opens in new window

EUROWAVE COMMUNICATIONS LIMITED

Company number 10847857

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Apr 2024 PSC04 Change of details for Mr Roland Angelo Radaelli as a person with significant control on 29 April 2024
30 Apr 2024 PSC04 Change of details for Mr Roland Angelo Radaelli as a person with significant control on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from 1st Floor 50 Birch Grove London W3 9SR United Kingdom to First Floor 58 Southdown Avenue London W7 2AF on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Roland Angelo Radaelli on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Roland Angelo Radaelli on 29 April 2024
31 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Sep 2021 PSC01 Notification of Roland Angelo Radaelli as a person with significant control on 5 July 2021
16 Sep 2021 PSC07 Cessation of Dmuk Limited as a person with significant control on 5 July 2021
17 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Jan 2021 CH01 Director's details changed for Mr Roland Radaelli on 25 January 2021
25 Jan 2021 AD01 Registered office address changed from 97 Dudley Gardens London W13 9LU England to 1st Floor 50 Birch Grove London W3 9SR on 25 January 2021
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
06 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from Flat 3, Pickering House Windmill Road London W5 4DW United Kingdom to 97 Dudley Gardens London W13 9LU on 9 December 2019
15 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Nov 2018 PSC05 Change of details for Dmuk Limited as a person with significant control on 19 November 2018
19 Nov 2018 PSC07 Cessation of Roland Angelo Radaelli as a person with significant control on 19 November 2018
19 Nov 2018 PSC02 Notification of Dmuk Limited as a person with significant control on 19 November 2018
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates