Advanced company searchLink opens in new window

WAVEMAKER STOKE CIC

Company number 09628907

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)
10 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
21 Jun 2023 CH01 Director's details changed for Mr Benedict Hugh Mcmanus on 16 June 2023
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 May 2023 TM01 Termination of appointment of Jonathan Charles Westlake as a director on 28 April 2023
03 May 2023 TM01 Termination of appointment of Melanie Jane Westlake as a director on 28 April 2023
15 Apr 2023 AD01 Registered office address changed from Mitchell Arts Centre Broad Street Hanley Staffordshire ST1 4HG to 319a Uttoxeter Road Stoke on Trent Staffordshire ST11 9QA on 15 April 2023
16 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
08 Jun 2022 CH01 Director's details changed for Mr Alex Robert Rowley on 30 April 2022
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Dec 2020 CH01 Director's details changed for Mr Benedict Hugh Mcmanus on 18 December 2020
15 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Nov 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 August 2019
25 Oct 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
03 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
26 Jun 2019 CH01 Director's details changed for Mr Benedict Hugh Mcmanus on 10 June 2019
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-24
11 Dec 2018 CONNOT Change of name notice
11 Dec 2018 CICCON Change of name
07 Nov 2018 AP01 Appointment of Mr Alex Robert Rowley as a director on 1 October 2018