- Company Overview for WAV COMPARE LIMITED (10821874)
- Filing history for WAV COMPARE LIMITED (10821874)
- People for WAV COMPARE LIMITED (10821874)
- More for WAV COMPARE LIMITED (10821874)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
21 Nov 2022 | PSC01 | Notification of Jagjeet Singh Kudhail as a person with significant control on 21 November 2022 | |
21 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
10 Feb 2022 | AD01 | Registered office address changed from 238 Birmingham Road Great Barr Birmingham B43 7AH England to Harpal House 14 Holyhead Road Handsworth Birmingham B21 0LT on 10 February 2022 | |
20 Dec 2021 | TM01 | Termination of appointment of Scott Spencer Smith as a director on 16 September 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford IG2 6EW England to 238 Birmingham Road Great Barr Birmingham B43 7AH on 16 November 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
12 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
26 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
17 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 28 February 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 1 Kings House St. Johns Square Wolverhampton WV2 4DT United Kingdom to The Gatehouse 453 Cranbrook Road Ilford IG2 6EW on 17 June 2019 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
16 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-16
|