Advanced company searchLink opens in new window

ROGUE WAVES LTD

Company number 12586494

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)
02 Jul 2024 AA Micro company accounts made up to 31 May 2024
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Feb 2024 AD01 Registered office address changed from Suite 11, Manchester House Northgate Street Bury St. Edmunds IP33 1HP England to Knoll House Groton Street Groton Sudbury CO10 5EE on 27 February 2024
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
15 Jun 2021 SH02 Sub-division of shares on 27 May 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 27/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 10
01 Jun 2021 AP01 Appointment of Mr Alistair Charles Horne as a director on 27 May 2021
01 Jun 2021 PSC02 Notification of Grabbit R&D Ltd as a person with significant control on 27 May 2021
01 Jun 2021 PSC02 Notification of Trapdoor Broadcast Ltd as a person with significant control on 27 May 2021
01 Jun 2021 PSC07 Cessation of James David Metcalfe as a person with significant control on 27 May 2021
02 Nov 2020 AD01 Registered office address changed from Knoll House Groton Street Groton Sudbury CO10 5EE England to Suite 11, Manchester House Northgate Street Bury St. Edmunds IP33 1HP on 2 November 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
23 Jul 2020 PSC07 Cessation of Jd Media Limited as a person with significant control on 28 June 2020
23 Jul 2020 PSC01 Notification of James David Metcalfe as a person with significant control on 28 June 2020
05 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted