A-WAVE.COM LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
02/04/252 April 2025 | Change of details for Ms Monique Odette Giraudy as a person with significant control on 2025-04-01 |
02/04/252 April 2025 | Director's details changed for Ms Monique Odette Giraudy on 2025-04-01 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIQUE ODETTE GIRAUDY |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SIMPSON HILLAGE |
21/01/1921 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
17/02/1717 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SIMPSON HILLAGE / 17/02/2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE ODETTE GIRAUDY / 17/02/2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMPSON HILLAGE / 17/02/2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/02/1611 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/02/1421 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
07/03/117 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE ODETTE GIRAUDY / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIMPSON HILLAGE / 26/02/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0625 April 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | DELIVERY EXT'D 3 MTH 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/04/038 April 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/04/022 April 2002 | RETURN MADE UP TO 29/01/02; NO CHANGE OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/04/013 April 2001 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG |
03/04/013 April 2001 | RETURN MADE UP TO 29/01/01; NO CHANGE OF MEMBERS |
30/11/0030 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/04/0014 April 2000 | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
14/04/0014 April 2000 | S366A DISP HOLDING AGM 29/01/00 |
10/08/9910 August 1999 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ |
06/06/996 June 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
04/02/994 February 1999 | NEW DIRECTOR APPOINTED |
04/02/994 February 1999 | DIRECTOR RESIGNED |
04/02/994 February 1999 | SECRETARY RESIGNED |
04/02/994 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/9929 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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