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)
30 Sep 2015 MR01 Registration of charge 053977190001, created on 29 September 2015
24 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,350
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2,350
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 SH06 Cancellation of shares. Statement of capital on 3 October 2013
  • GBP 2,150
03 Oct 2013 SH03 Purchase of own shares.
17 Jul 2013 AP01 Appointment of Mr Simon Lee Burnay as a director
15 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
09 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/12/2012
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,250
  • ANNOTATION A second filed SH01 was registered on 09/04/2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AP03 Appointment of Mr Jeremy Panes as a secretary
25 Oct 2011 TM01 Termination of appointment of Richard Bodenham as a director
25 Oct 2011 TM01 Termination of appointment of Peter Roberts as a director
25 Oct 2011 TM02 Termination of appointment of Richard Bodenham as a secretary
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,250
09 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation given by directors section 175(5)(a) 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
06 Jan 2011 AP01 Appointment of Mr Jeremy Panes as a director
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
08 Apr 2010 CH03 Secretary's details changed for Richard Bodenham on 18 March 2010