Advanced company searchLink opens in new window

WAV COMPARE LIMITED

Company number 10821874

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-16
  • GBP 100