REFORM WAVE LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2023-11-30

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Termination of appointment of Darren Craig Turney as a director on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from Stoneleigh Main Street Farthingstone Towcester NN12 8EZ England to 17 the Briars Northampton NN4 8SP on 2025-01-07

View Document

07/01/257 January 2025 Cessation of Darren Craig Turney as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Notification of Collins Chibuike-Oti as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Appointment of Mr Collins Chibuike Oti as a director on 2024-11-29

View Document

03/09/243 September 2024 Registered office address changed from South House 4 Bond Avenue Bletchley Milton Keynes MK1 1SW England to Stoneleigh Main Street Farthingstone Towcester NN12 8EZ on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Mr Darren Craig Turney as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Darren Craig Turney on 2024-09-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Termination of appointment of Luke Hillery as a director on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

16/12/2216 December 2022 Registered office address changed from 3a Atlantic House Michigan Drive Tongwell Milton Keynes MK15 8HQ England to South House 4 Bond Avenue Bletchley Milton Keynes MK1 1SW on 2022-12-16

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/04/2126 April 2021 COMPANY NAME CHANGED CONTROL GROUP STORAGE LTD CERTIFICATE ISSUED ON 26/04/21

View Document

03/01/213 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HILLERY / 01/12/2020

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED MR LUKE HILLERY

View Document

19/11/2019 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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