Advanced company searchLink opens in new window

WAVE INDUSTRIES LIMITED

Company number 12325427

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)
03 Jan 2024 AA Accounts for a dormant company made up to 23 November 2023
05 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 23 November 2022
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
26 Aug 2022 AA Accounts for a dormant company made up to 23 November 2021
04 Jan 2022 PSC02 Notification of Flux Technology Limited as a person with significant control on 29 September 2021
04 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
04 Jan 2022 PSC07 Cessation of Cad Cam Holdings Limited as a person with significant control on 29 September 2021
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with updates
05 Nov 2020 AP01 Appointment of Sergey Sergeevich Chistov as a director on 1 April 2020
04 Nov 2020 AP01 Appointment of Thomas Zygmunt Shaw Ashton as a director on 1 April 2020
04 Nov 2020 AP01 Appointment of Vladimir Mikhailovich Korol as a director on 1 April 2020
03 Nov 2020 PSC05 Change of details for Cad Cam Holdings Limited as a person with significant control on 1 April 2020
03 Nov 2020 PSC07 Cessation of Cad Cam Automotive Limited as a person with significant control on 22 January 2020
03 Nov 2020 PSC02 Notification of Cad Cam Holdings Limited as a person with significant control on 22 January 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 20,000
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 SH08 Change of share class name or designation
20 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-20
  • GBP 1