- Company Overview for EXPERIENCE WAVE LIMITED (04400611)
- Filing history for EXPERIENCE WAVE LIMITED (04400611)
- People for EXPERIENCE WAVE LIMITED (04400611)
- Charges for EXPERIENCE WAVE LIMITED (04400611)
- More for EXPERIENCE WAVE LIMITED (04400611)
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) |
---|---|---|---|
13 Jan 2025 | PSC05 | Change of details for Avidity Group Holdings Limited as a person with significant control on 13 August 2021 | |
06 Jan 2025 | CH03 | Secretary's details changed for Mr Jonathan Chambers on 4 January 2024 | |
01 Aug 2024 | MR04 | Satisfaction of charge 044006110001 in full | |
01 Jul 2024 | MR01 | Registration of charge 044006110002, created on 28 June 2024 | |
30 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
30 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
30 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
30 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
12 Jun 2024 | PSC05 | Change of details for Avidity Group Holdings Limited as a person with significant control on 4 January 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
25 Mar 2024 | AD02 | Register inspection address has been changed from C/O Dickson Minto 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS | |
04 Jan 2024 | CH01 | Director's details changed for Mrs Jillian Ross on 1 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Jonathan Chambers on 1 January 2024 | |
03 Aug 2023 | TM01 | Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 | |
03 Aug 2023 | TM02 | Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 | |
03 Aug 2023 | AP03 | Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Jonathan Chambers as a director on 1 August 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from C/O Dickson Minto Ws Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
02 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
02 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
02 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
02 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
24 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates |