Advanced company searchLink opens in new window

WAVE INSIGHT LTD

Company number 11946116

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 AD01 Registered office address changed from 1.07 Proto Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF United Kingdom to 1.07 Proto Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 29 April 2022
28 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Nov 2021 PSC04 Change of details for Mr Isaiah Umogbai Saibu as a person with significant control on 1 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Samuel Ogene Saibu on 1 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Isaiah Umogbai Saibu on 1 November 2021
27 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
13 Apr 2021 AA Micro company accounts made up to 30 April 2020
21 Mar 2021 CH01 Director's details changed for Mr Isaiah Umogbai Saibu on 12 March 2021
21 Mar 2021 TM01 Termination of appointment of Nancy Carmelina De Olivero as a director on 31 March 2020
28 Oct 2020 AD01 Registered office address changed from 15 Rossendon Court Clarendon Road Wallington SM6 8QJ England to 1.07 Proto Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 28 October 2020
11 May 2020 CS01 Confirmation statement made on 14 April 2020 with updates
26 Jan 2020 CH01 Director's details changed for Mrs Nancy Carmelina De Olivero on 1 January 2020
26 Jan 2020 CH01 Director's details changed for Mr Samuel Ogene Saibu on 1 January 2020
16 Jan 2020 AD01 Registered office address changed from 165 Masons Avenue Croydon CR0 9WY United Kingdom to 15 Rossendon Court Clarendon Road Wallington SM6 8QJ on 16 January 2020
15 Jun 2019 PSC07 Cessation of Samuel Ogene Saibu as a person with significant control on 15 April 2019
15 Jun 2019 CH01 Director's details changed for Mr Isaiah Umogbai Saibu on 15 April 2019
09 Jun 2019 PSC01 Notification of Isaiah Umogbai Saibu as a person with significant control on 9 June 2019
09 Jun 2019 CH01 Director's details changed for Mr Isaiah Umogbai Saibu on 9 June 2019
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted