Advanced company searchLink opens in new window

WAVE OPTICS LIMITED

Company number 08202019

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)
18 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
14 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2021 MA Memorandum and Articles of Association
24 Aug 2021 CH01 Director's details changed for Mr Scott Andrew Myers on 24 August 2021
19 Aug 2021 AA01 Previous accounting period shortened from 31 December 2021 to 16 May 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 10,133.5571
26 May 2021 PSC02 Notification of Snap, Inc. as a person with significant control on 17 May 2021
26 May 2021 PSC09 Withdrawal of a person with significant control statement on 26 May 2021
25 May 2021 AP01 Appointment of Mr Steen Arthur Strand as a director on 17 May 2021
25 May 2021 TM01 Termination of appointment of Simon Paul King as a director on 17 May 2021
25 May 2021 TM01 Termination of appointment of Yaocheng Liu as a director on 17 May 2021
25 May 2021 TM01 Termination of appointment of Hongquan Jiang as a director on 17 May 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 7,293.6111
24 May 2021 AP01 Appointment of Mr Scott Andrew Myers as a director on 17 May 2021
24 May 2021 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 17 May 2021
24 May 2021 TM01 Termination of appointment of Martin Harriman as a director on 17 May 2021
24 May 2021 TM01 Termination of appointment of David Grey as a director on 17 May 2021
24 May 2021 TM02 Termination of appointment of Maria Ludkin as a secretary on 17 May 2021
14 May 2021 CH01 Director's details changed for Mr David Hayes on 14 May 2021
15 Apr 2021 MR04 Satisfaction of charge 082020190001 in full
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 5,717.4114
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 5,687.2964
15 Mar 2021 PSC08 Notification of a person with significant control statement
01 Mar 2021 PSC07 Cessation of Octopus Titan Vct Plc as a person with significant control on 8 January 2021
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 5,666.4834