Advanced company searchLink opens in new window

ENERGY WAVE 33 LTD

Company number 12602967

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 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
25 Aug 2023 CERTNM Company name changed offdesign io LTD\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
23 Aug 2023 PSC04 Change of details for Mr Simon Mutalib as a person with significant control on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Simon Mutalib on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from 2 Rayner Lane Ashton-Under-Lyne Greater Manchester OL7 0FU England to Surestore Rayner Lane Ashton-Under-Lyne Greater Manchester OL7 0FU on 23 August 2023
20 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with updates
20 Jun 2023 PSC04 Change of details for Mr Simon Mutalib as a person with significant control on 20 June 2023
20 Jun 2023 CH01 Director's details changed for Mr Simon Mutalib on 20 June 2023
20 Jun 2023 AD01 Registered office address changed from 14 Burkitt Street Hyde Greater Manchester SK14 1QQ England to 2 Rayner Lane Ashton-Under-Lyne Greater Manchester OL7 0FU on 20 June 2023
09 Dec 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Oct 2021 AD01 Registered office address changed from 150 Holland Street Denton Manchester M34 3GG England to 14 Burkitt Street Hyde Greater Manchester SK14 1QQ on 7 October 2021
14 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
29 Apr 2021 PSC04 Change of details for Mr Simon Mutalib as a person with significant control on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Simon Mutalib on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 150 Holland Street Denton Manchester M34 3GG on 29 April 2021
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted