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) |
---|---|---|---|
17 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Feb 2022 | AD01 | Registered office address changed from 101 (This Address is Being Used without Consent) Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 (This Address is Being Used without Consent) Rose Street South Lane Edinburgh EH2 3JG on 17 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 May 2021 | TM02 | Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary on 22 May 2021 | |
28 Jan 2021 | PSC01 | Notification of Ali Mohammad Baghaei Nanehkaran as a person with significant control on 28 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Wave Power Renewables Limited as a person with significant control on 28 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Jan 2021 | CH01 | Director's details changed for Mr Ali Baghaei on 1 January 2021 | |
24 Jan 2021 | TM01 | Termination of appointment of Christine Martha Jones as a director on 24 January 2021 | |
11 Jan 2021 | AP01 | Appointment of Ms Christine Martha Jones as a director on 6 January 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
10 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jun 2019 | PSC05 | Change of details for Wave Power Renewables Limited as a person with significant control on 3 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 June 2019 | |
03 Jun 2019 | AP04 | Appointment of Fletcher Kennedy Secretaries Ltd as a secretary on 3 June 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of Small Firms Secretary Services Limited as a secretary on 3 June 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Ali Baghaei on 22 August 2018 | |
25 Jul 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 30 June 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
24 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-24
|