GLOBALWAVE COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
02/07/242 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Appointment of Mr Bahman Rahimi as a director on 2023-06-14 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
30/08/2330 August 2023 | Satisfaction of charge 046627020003 in full |
29/06/2329 June 2023 | Cessation of Tfm Gh Limited as a person with significant control on 2023-06-13 |
29/06/2329 June 2023 | Termination of appointment of Mark Fitton as a director on 2023-06-13 |
29/06/2329 June 2023 | Termination of appointment of Stewart Adam Yates as a director on 2023-06-13 |
27/06/2327 June 2023 | Notification of Bdr Group Holdings Limited as a person with significant control on 2023-06-14 |
27/06/2327 June 2023 | Appointment of Mr Malek Rahimi as a director on 2023-06-14 |
26/06/2326 June 2023 | Registered office address changed from Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF England to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-26 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Confirmation statement made on 2022-02-11 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Accounts for a small company made up to 2020-12-31 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
23/11/1723 November 2017 | SECRETARY APPOINTED MR BARRY FRENCH |
12/10/1712 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MARSH |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM THE COACH HOUSE 1 MANOR COURTYARD ASTON SANDFORD AYLESBURY BUCKS HP17 8JB |
23/05/1723 May 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2017 |
12/05/1712 May 2017 | ADOPT ARTICLES 28/04/2017 |
05/05/175 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046627020002 |
04/05/174 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046627020001 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
29/09/1629 September 2016 | 31/12/15 AUDITED ABRIDGED |
17/02/1617 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
13/05/1513 May 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
17/02/1517 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KING |
17/12/1417 December 2014 | SECRETARY APPOINTED MS DEBORAH LOUISE MARSH |
26/09/1426 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
09/04/149 April 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
05/06/135 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES WINKLESS |
20/05/1320 May 2013 | DIRECTOR APPOINTED STEWART ADAM YATES |
20/05/1320 May 2013 | ALTER ARTICLES 16/04/2013 |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES WINKLESS |
20/05/1320 May 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3 REDMAN COURT, BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA |
23/04/1323 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046627020001 |
09/04/139 April 2013 | 31/07/12 TOTAL EXEMPTION FULL |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KING / 31/03/2012 |
27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORBETT WINKLESS / 31/03/2012 |
27/02/1327 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JAMES CORBETT WINKLESS / 31/03/2012 |
25/04/1225 April 2012 | 31/07/11 TOTAL EXEMPTION FULL |
22/02/1222 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/03/111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
28/04/1028 April 2010 | 31/07/09 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KING / 01/12/2009 |
01/03/101 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORBETT WINKLESS / 01/12/2009 |
29/05/0929 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
14/05/0914 May 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KING / 30/01/2009 |
23/04/0823 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
22/06/0722 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
06/03/076 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
01/12/041 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
05/03/045 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
23/06/0323 June 2003 | SECRETARY RESIGNED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/07/03 |
05/03/035 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | 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