DIGITAL WAVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
05/04/235 April 2023 | Withdrawal of the persons' with significant control register information from the public register |
05/04/235 April 2023 | Persons' with significant control register information at 2023-04-05 on withdrawal from the public register |
05/04/235 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/12/196 December 2019 | 28/02/18 UNAUDITED ABRIDGED |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/12/1729 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
02/06/172 June 2017 | CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD |
22/05/1722 May 2017 | DIRECTOR APPOINTED MR OLEG DEGTYAREV |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMURS SUGAJEVS |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 180 TOTTENHAM COURT ROAD LONDON W1T 7PD UNITED KINGDOM |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/12/1630 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXEY MYASNIKOV |
30/12/1630 December 2016 | DIRECTOR APPOINTED MR. TIMURS SUGAJEVS |
22/09/1622 September 2016 | ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER |
22/09/1622 September 2016 | RP04 CS01 SECOND FILED CS01 06/07/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
04/09/154 September 2015 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD |
06/07/156 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
12/03/1512 March 2015 | |
12/03/1512 March 2015 | |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/04/1312 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/04/1213 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/04/1112 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/05/1021 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
25/06/0925 June 2009 | GBP NC 1000/3000 24/06/09 |
08/05/098 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B 29 HARLEY STREET LONDON W1G 9QR |
30/04/0930 April 2009 | APPOINTMENT TERMINATED DIRECTOR EDWINA COALES |
30/04/0930 April 2009 | DIRECTOR APPOINTED ALEXEY MYASNIKOV |
29/04/0929 April 2009 | APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM |
18/02/0918 February 2009 | 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