Advanced company searchLink opens in new window

WAVENET GROUP HOLDINGS LIMITED

Company number 11486047

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)
26 May 2021 PSC02 Notification of Thetis Bidco Limited as a person with significant control on 19 May 2021
15 Dec 2020 AA Group of companies' accounts made up to 30 April 2020
03 Nov 2020 SH06 Cancellation of shares. Statement of capital on 2 January 2020
  • GBP 11,105.13
23 Oct 2020 PSC05 Change of details for Beech Tree Equity Partners (Gp) Limited as a person with significant control on 30 August 2018
25 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
23 Jun 2020 SH03 Purchase of own shares.
11 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 12,942.690
11 Jun 2020 SH06 Cancellation of shares. Statement of capital on 13 February 2019
  • GBP 12,141.640
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 13/02/2019.
11 Jun 2020 SH19 Statement of capital on 11 June 2020
  • GBP 12,141.640
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 13/03/2019.
18 Feb 2020 AP01 Appointment of Mr Luke Thomas Burns as a director on 11 February 2020
18 Feb 2020 TM01 Termination of appointment of Adam James Rudd as a director on 11 February 2020
20 Jan 2020 TM01 Termination of appointment of Mark Humphrey Colquhoun as a director on 2 January 2020
16 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
15 Jan 2020 SH06 Cancellation of shares. Statement of capital on 12 December 2019
  • GBP 12,091.640
14 Jan 2020 SH03 Purchase of own shares.
02 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
02 Aug 2019 PSC05 Change of details for Beech Tree Equity Partners (Gp) Limited as a person with significant control on 30 August 2018
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 12,141.64
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2020.
29 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 April 2019
19 Mar 2019 SH06 Cancellation of shares. Statement of capital on 13 February 2019
  • GBP 12,026.510
  • ANNOTATION Clarification a second filed SH06 was registered on 11/06/2020.
19 Mar 2019 SH03 Purchase of own shares.
19 Feb 2019 TM01 Termination of appointment of John Joseph Whitty as a director on 11 February 2019
13 Feb 2019 SH19 Statement of capital on 13 February 2019
  • GBP 12,827.56
  • ANNOTATION Clarification a second filed SH19 was registered on 11/06/2020.
12 Feb 2019 SH20 Statement by Directors
12 Feb 2019 CAP-SS Solvency Statement dated 11/02/19