GEMWAVE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/11/2412 November 2024 Registration of charge 058118800005, created on 2024-10-30

View Document

12/11/2412 November 2024 Registration of charge 058118800006, created on 2024-10-30

View Document

12/11/2412 November 2024 Registration of charge 058118800007, created on 2024-10-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Change of details for Mr Lawrence Michael Eagle as a person with significant control on 2023-04-07

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Director's details changed for Mr Lawrence Michael Eagle on 2023-04-07

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Charles Mark Stennett on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Charles Mark Stennett as a person with significant control on 2022-05-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE MICHAEL EAGLE / 30/04/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES MARK STENNETT / 30/04/2019

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES EAGLE

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM MERLYN HOUSE MERLYN ROAD SALFORD M6 6EL

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MICHAEL EAGLE / 09/05/2017

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CHARLES EAGLE / 09/05/2017

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058118800004

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM MERLYN HOUSE, BRIDGE MILLS HOLLAND STREET SALFORD M6 6EL

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/05/1421 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058118800003

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058118800002

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058118800001

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EAGLE

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR CHARLES MARK STENNETT

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MICHAEL EAGLE / 10/05/2010

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 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