BREAKING WAVE DB LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

17/12/2417 December 2024 Resolutions

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

06/12/246 December 2024 Appointment of Deeptasree Mitra as a director on 2024-11-22

View Document

13/11/2413 November 2024 Appointment of Mr Duncan Laugher as a director on 2024-09-17

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Adrian Robert Munday as a director on 2024-05-24

View Document

18/04/2418 April 2024 Second filing for the termination of Rafael Otero as a director

View Document

05/04/245 April 2024 Termination of appointment of Rafael Otero as a director on 2023-03-15

View Document

03/04/243 April 2024 Appointment of Joanne Hannaford as a director on 2024-03-15

View Document

07/03/247 March 2024 Appointment of Sabih Behzad as a director on 2024-02-23

View Document

06/03/246 March 2024 Termination of appointment of Paul Maley as a director on 2024-02-23

View Document

14/02/2414 February 2024 Director's details changed for Mr Richard Collin on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/02/241 February 2024 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01

View Document

15/01/2415 January 2024 Change of details for Db Uk Holdings Limited as a person with significant control on 2023-12-01

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Richard Collin on 2023-08-15

View Document

19/07/2319 July 2023 Director's details changed for Paul Maley on 2023-07-14

View Document

19/07/2319 July 2023 Director's details changed for Mr Adrian Robert Munday on 2023-07-14

View Document

19/07/2319 July 2023 Director's details changed for Rafael Otero on 2023-07-14

View Document

19/07/2319 July 2023 Director's details changed for Gillian Elaine Kinnear Benge on 2023-07-14

View Document

19/07/2319 July 2023 Director's details changed for Timothy Mason on 2023-07-14

View Document

19/07/2319 July 2023 Director's details changed for Helen Tippell on 2023-07-14

View Document

19/07/2319 July 2023 Secretary's details changed for Mr Andrew William Bartlett on 2023-07-17

View Document

14/02/2314 February 2023 Second filing of Confirmation Statement dated 2020-02-11

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/02/238 February 2023 Director's details changed for Rafael Otero Fandino on 2023-02-03

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Appointment of Gillian Elaine Kinnear Benge as a director on 2022-03-22

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/01/224 January 2022 Appointment of Timothy Mason as a director on 2021-12-08

View Document

09/12/219 December 2021 Termination of appointment of Gil Perez as a director on 2021-12-08

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

11/02/2011 February 2020 Confirmation statement made on 2020-01-31 with updates

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA MINARDS

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED HELEN TIPPELL

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED MS MICHAELA LUDBROOK

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY ARUNPREET HOTHI

View Document

04/07/194 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/193 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 100.00 21/06/19 STATEMENT OF CAPITAL EUR 10200000.00

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ADRIAN ROBERT MUNDAY

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS SONIA MINARDS

View Document

10/04/1910 April 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

10/04/1910 April 2019 SECRETARY APPOINTED ARUNPREET HOTHI

View Document

15/03/1915 March 2019 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