CYBERWAVVE IT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Appointment of Mr Ryan Robinson as a director on 2025-01-09

View Document

15/08/2515 August 2025 Registered office address changed from 292 Saint Helens Road Bolton St. Helens Road Bolton BL3 3RP England to 85-87 Regency House George Street George Street Luton LU1 2AT on 2025-08-15

View Document

15/08/2515 August 2025 Notification of Ryan Robinson as a person with significant control on 2024-11-08

View Document

15/08/2515 August 2025 Termination of appointment of Ali Raza as a director on 2025-05-18

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

15/08/2515 August 2025 Cessation of Ali Raza as a person with significant control on 2025-05-18

View Document

14/08/2514 August 2025 Termination of appointment of Afreen Afreen as a director on 2025-01-06

View Document

14/08/2514 August 2025 Certificate of change of name

View Document

10/08/2510 August 2025 Registered office address changed from Flat 2, 3rd Floor 220 Edgware Road London W2 1DH England to 292 Saint Helens Road Bolton St. Helens Road Bolton BL3 3RP on 2025-08-10

View Document

10/08/2510 August 2025 Appointment of Mrs Afreen Afreen as a director on 2025-01-06

View Document

08/08/258 August 2025 Registered office address changed from C/O New Company Group Ltd 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL United Kingdom to Flat 2, 3rd Floor 220 Edgware Road London W2 1DH on 2025-08-08

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-01-01 with updates

View Document

18/05/2518 May 2025 Appointment of Ali Raza as a director on 2025-05-17

View Document

17/05/2517 May 2025 Notification of Ali Raza as a person with significant control on 2025-05-17

View Document

17/05/2517 May 2025 Cessation of Ronald Terence Richards as a person with significant control on 2025-05-17

View Document

17/05/2517 May 2025 Termination of appointment of Ronald Terence Richards as a director on 2025-05-17

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Registered office address changed from 204 Clements Road Birmingham West Midlands B25 8TS United Kingdom to C/O New Company Group Ltd 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL on 2025-03-17

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/09/2310 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

27/02/2227 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

27/01/1727 January 2017 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