GLOBALWAVE COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Appointment of Mr Bahman Rahimi as a director on 2023-06-14

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Satisfaction of charge 046627020003 in full

View Document

29/06/2329 June 2023 Cessation of Tfm Gh Limited as a person with significant control on 2023-06-13

View Document

29/06/2329 June 2023 Termination of appointment of Mark Fitton as a director on 2023-06-13

View Document

29/06/2329 June 2023 Termination of appointment of Stewart Adam Yates as a director on 2023-06-13

View Document

27/06/2327 June 2023 Notification of Bdr Group Holdings Limited as a person with significant control on 2023-06-14

View Document

27/06/2327 June 2023 Appointment of Mr Malek Rahimi as a director on 2023-06-14

View Document

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

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MR BARRY FRENCH

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH MARSH

View Document

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

View Document

23/05/1723 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2017

View Document

12/05/1712 May 2017 ADOPT ARTICLES 28/04/2017

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046627020002

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046627020001

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 AUDITED ABRIDGED

View Document

17/02/1617 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KING

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MS DEBORAH LOUISE MARSH

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WINKLESS

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED STEWART ADAM YATES

View Document

20/05/1320 May 2013 ALTER ARTICLES 16/04/2013

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES WINKLESS

View Document

20/05/1320 May 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3 REDMAN COURT, BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046627020001

View Document

09/04/139 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KING / 31/03/2012

View Document

27/02/1327 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORBETT WINKLESS / 31/03/2012

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES CORBETT WINKLESS / 31/03/2012

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KING / 01/12/2009

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORBETT WINKLESS / 01/12/2009

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KING / 30/01/2009

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/07/03

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 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