BIGWAVE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-03 with updates

View Document

10/07/2310 July 2023 Change of details for Mr Gennady Sukhanov as a person with significant control on 2023-06-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/05/2313 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MARLIN SECURITIES LIMITED / 03/06/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ UNITED KINGDOM

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6TH FLOOR REMO HOUSE 310/312 REGENT STREET LONDON W1B 3BS UNITED KINGDOM

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GENNADY SUKHANOV / 03/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENNADY SUKHANOV

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLIN SECURITIES LIMITED

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

07/10/157 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 2

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR KIM JAMES HAWKINS

View Document

06/10/156 October 2015 SECRETARY APPOINTED KIM JAMES HAWKINS

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR GENNADY SUKHANOV

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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