- Company Overview for MWAVES LIMITED (05397719)
- Filing history for MWAVES LIMITED (05397719)
- People for MWAVES LIMITED (05397719)
- Charges for MWAVES LIMITED (05397719)
- More for MWAVES LIMITED (05397719)
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
|
|
21 Apr 2020 | SH08 | Change of share class name or designation | |
16 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates |