BIG WAVE HEURISTICS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

02/05/192 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

17/08/1817 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / NADIA MARIE AZARA / 01/10/2014

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, SECRETARY NADIA AZARA

View Document

09/11/149 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 23 KILN COURT 18 NEWELL STREET LONDON E14 7JP

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/01/1017 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH BRYAN BARNARD / 12/12/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 16 FIRSBY ROAD LONDON N16 6QA

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/11/013 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

26/03/9926 March 1999 EXEMPTION FROM APPOINTING AUDITORS 19/03/99

View Document

26/03/9926 March 1999 EXEMPTION FROM APPOINTING AUDITORS 19/03/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: SUITE 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1R 8QD

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FIRST GAZETTE

View Document

30/10/9530 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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