Advanced company searchLink opens in new window

MWAVES LIMITED

Company number 05397719

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)
16 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CH03 Secretary's details changed for Mr Philip Donoghue on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Dennis Kelly on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Ian James Sherrington on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Simon Lee Burnay on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Jeremy Michael Panes on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Nigel James on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Philip John Donoghue on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from 7/8 Eghams Court, Boston Drive Bourne End Bucks SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
22 Mar 2021 MR01 Registration of charge 053977190005, created on 18 March 2021
26 Feb 2021 MR04 Satisfaction of charge 053977190004 in full
06 Oct 2020 PSC02 Notification of Waves Group Limited as a person with significant control on 31 March 2020
06 Oct 2020 PSC07 Cessation of Ian James Sherrington as a person with significant control on 31 March 2020
06 Oct 2020 PSC07 Cessation of Jeremy Panes as a person with significant control on 31 March 2020
06 Oct 2020 PSC07 Cessation of Dennis Kelly as a person with significant control on 31 March 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 SH08 Change of share class name or designation
16 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates