Advanced company searchLink opens in new window

THE 4TH WAVE LIMITED

Company number 06799269

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2015-11-17
08 Dec 2015 CONNOT Change of name notice
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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