- Company Overview for WAVECREST NETWORKS LIMITED (03290227)
- Filing history for WAVECREST NETWORKS LIMITED (03290227)
- People for WAVECREST NETWORKS LIMITED (03290227)
- More for WAVECREST NETWORKS LIMITED (03290227)
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) |
---|---|---|---|
09 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 October 2023
|
|
09 Jul 2024 | PSC07 | Cessation of Fuzzy Logic Inc as a person with significant control on 25 June 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Daniel Vasconcelos Rodrigues as a director on 23 January 2024 | |
12 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
19 Oct 2023 | PSC02 | Notification of Fuzzy Logic Inc as a person with significant control on 10 October 2023 | |
17 Oct 2023 | PSC05 | Change of details for Seapeak Telecom Ltd as a person with significant control on 10 October 2023 | |
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 10 October 2023
|
|
11 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Daniel Vasconcelos Rodrigues as a director on 20 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
13 Sep 2022 | PSC05 | Change of details for Seapeak Telecom Ltd as a person with significant control on 31 March 2020 | |
25 Feb 2022 | TM01 | Termination of appointment of John Kirkpatrick as a director on 18 February 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
05 Oct 2021 | AD02 | Register inspection address has been changed from 23 Austin Friars London EC2N 2QP England to Tower 42 Suite 613-620, 6th Floor 25 Old Broad Street London EC2N 1HN | |
06 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Kevin Grant on 29 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 23 Austin Friars London EC2N 2QP England to 71-75 Shelton Street London WC2H 9JQ on 28 July 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
08 Oct 2020 | PSC05 | Change of details for Seapeak Telecom Ltd as a person with significant control on 1 April 2020 | |
08 Oct 2020 | CH01 | Director's details changed for John Kirkpatrick on 1 April 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Mr Kevin Grant on 1 April 2020 | |
07 Oct 2020 | AD02 | Register inspection address has been changed from 1st Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to 23 Austin Friars London EC2N 2QP | |
22 Sep 2020 | AA | Full accounts made up to 31 March 2020 |