- Company Overview for THE 4TH WAVE LIMITED (06799269)
- Filing history for THE 4TH WAVE LIMITED (06799269)
- People for THE 4TH WAVE LIMITED (06799269)
- Insolvency for THE 4TH WAVE LIMITED (06799269)
- More for THE 4TH WAVE LIMITED (06799269)
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) |
---|---|---|---|
06 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
22 Jan 2018 | CH01 | Director's details changed for Alan Peter Ellis on 22 January 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from 50 Liverpool Street London EC2M 7PR United Kingdom to Chapel House Chapel Lane Spalford Newark Nottinghamshire NG23 7HD on 2 January 2018 | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
11 May 2016 | AD01 | Registered office address changed from Zest Hq 50 Liverpool Street London EC2M 7PR England to 50 Liverpool Street London EC2M 7PR on 11 May 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
08 Dec 2015 | CERTNM |
Company name changed juice live communications LTD\certificate issued on 08/12/15
|
|
08 Dec 2015 | CONNOT | Change of name notice | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
23 Nov 2015 | SH08 | Change of share class name or designation | |
23 Nov 2015 | CC04 | Statement of company's objects | |
23 Nov 2015 | MA | Memorandum and Articles of Association | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AP01 | Appointment of Alan Peter Ellis as a director on 30 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Ann Fiona Kerwood as a director on 30 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Guy Howard Eaton as a director on 30 October 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 30 Saville Road Chiswick Middlesex W4 5HG to Zest Hq 50 Liverpool Street London EC2M 7PR on 25 August 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Paul James Farris on 8 July 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Mr Paul James Farris on 16 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Mr Paul James Farris on 24 June 2014 |