Advanced company searchLink opens in new window

BIG WAVE BRANDS LTD

Company number 11924542

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)
24 Oct 2024 MR01 Registration of charge 119245420001, created on 15 October 2024
29 Jul 2024 AA Micro company accounts made up to 31 December 2023
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 TM01 Termination of appointment of César Manfred Alexander Ferber as a director on 30 November 2023
04 Jan 2024 PSC01 Notification of Robert William Flanagan as a person with significant control on 30 November 2023
04 Jan 2024 PSC07 Cessation of Stephen Thorp as a person with significant control on 30 November 2023
04 Jan 2024 AP01 Appointment of Mr Rupert Farquharson as a director on 30 November 2023
04 Jan 2024 AP01 Appointment of Mr Robert William Flanagan as a director on 30 November 2023
04 Jan 2024 TM01 Termination of appointment of James Edward Bennett as a director on 30 November 2023
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 5.8515
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 5.2663
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 2 April 2023 with updates
03 May 2023 CH01 Director's details changed for Mr César Manfred Alexander Ferber on 23 October 2020
12 Dec 2022 AA Micro company accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 2 April 2022 with updates
17 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 MA Memorandum and Articles of Association
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 2.3406
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
01 Apr 2021 PSC04 Change of details for Mr Stephen Thorp as a person with significant control on 23 October 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019