A-WAVE.COM LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

02/04/252 April 2025 Change of details for Ms Monique Odette Giraudy as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Ms Monique Odette Giraudy on 2025-04-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIQUE ODETTE GIRAUDY

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SIMPSON HILLAGE

View Document

21/01/1921 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SIMPSON HILLAGE / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE ODETTE GIRAUDY / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMPSON HILLAGE / 17/02/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

07/03/117 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE ODETTE GIRAUDY / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMPSON HILLAGE / 26/02/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 29/01/02; NO CHANGE OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

03/04/013 April 2001 RETURN MADE UP TO 29/01/01; NO CHANGE OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 S366A DISP HOLDING AGM 29/01/00

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

06/06/996 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JERSEYS PUB LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company