DECONWAVE LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
14/04/2514 April 2025 | Application to strike the company off the register |
01/12/241 December 2024 | Confirmation statement made on 2024-10-02 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/11/2128 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 10 IRIS COURT SNOWDROP RISE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0GN |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ROONEY / 19/09/2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/11/142 November 2014 | APPOINTMENT TERMINATED, SECRETARY KAREN ROONEY |
02/11/142 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
02/11/142 November 2014 | APPOINTMENT TERMINATED, DIRECTOR KAREN ROONEY |
02/11/142 November 2014 | SECRETARY APPOINTED MR STEPHEN JAMES ROONEY |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3 BARNFIELD CLOSE HASTINGS EAST SUSSEX TN34 1TS |
20/11/1320 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/10/119 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY ROONEY / 01/11/2009 |
02/11/092 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ROONEY / 01/11/2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
05/12/025 December 2002 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
12/11/0112 November 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
05/11/995 November 1999 | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
24/03/9924 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
09/11/989 November 1998 | RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS |
04/03/984 March 1998 | REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 41 HILLSIDE ROAD HASTINGS EAST SUSSEX TN34 2JX |
25/11/9725 November 1997 | DIRECTOR RESIGNED |
25/11/9725 November 1997 | NEW DIRECTOR APPOINTED |
25/11/9725 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/11/9725 November 1997 | REGISTERED OFFICE CHANGED ON 25/11/97 FROM: SUSSEX HOUSE GRANGE ROAD UCKFIELD EAST SUSSEX TN22 1QU |
25/11/9725 November 1997 | SECRETARY RESIGNED |
21/10/9721 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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