Advanced company searchLink opens in new window

WORKWAVE UK INTERMEDIATE LIMITED

Company number 04101777

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)
17 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re company business 02/06/2017
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2017 SH06 Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 224,466.713333
17 Jul 2017 SH03 Purchase of own shares.
17 Jul 2017 SH03 Purchase of own shares.
20 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
13 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
16 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
20 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 28/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 699,466.713333
14 Sep 2015 TM01 Termination of appointment of Joseph Robert Mckenna as a director on 31 March 2015
14 Sep 2015 TM01 Termination of appointment of Steven Chester Coussins as a director on 31 March 2015
04 Sep 2015 MR04 Satisfaction of charge 4 in full
17 Aug 2015 CH03 Secretary's details changed for Anthony John Edwards on 1 October 2014
17 Aug 2015 CH01 Director's details changed for Mr Michael Alan Taylor on 1 October 2014
15 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
24 Apr 2015 SH08 Change of share class name or designation
24 Apr 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 699,470.53
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend in specie/ settlement agreement 31/03/2015
24 Apr 2015 SH03 Purchase of own shares.
01 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 349,460.69
14 Oct 2014 MA Memorandum and Articles of Association
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2014 SH19 Statement of capital on 4 March 2014
  • GBP 349,460.69
04 Mar 2014 SH20 Statement by directors