GREEN WAVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Director's details changed for Mr Giuseppe Sole on 2024-03-01

View Document

24/04/2424 April 2024 Director's details changed for Mrs Anna Yaqub on 2024-04-01

View Document

22/02/2422 February 2024 Termination of appointment of Bernard Geoghegan as a director on 2024-02-10

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/02/2313 February 2023 Appointment of Ms Gemma Moss as a director on 2023-02-08

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-05

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

21/02/2221 February 2022 Termination of appointment of Anna Yaqub as a director on 2022-02-18

View Document

21/02/2221 February 2022 Termination of appointment of Giuseppe Sole as a director on 2022-02-18

View Document

21/02/2221 February 2022 Change of details for Mr Peter Charles Hewkin as a person with significant control on 2022-02-18

View Document

21/02/2221 February 2022 Termination of appointment of Tony Martin Day as a director on 2022-02-18

View Document

21/02/2221 February 2022 Termination of appointment of Bernard Geoghegan as a director on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/12/203 December 2020 COMPANY NAME CHANGED FUFI ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/12/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED 3H MEDI-U LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE SOLE

View Document

14/06/1914 June 2019 CESSATION OF GEORG KATCZ AS A PSC

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED DR ANNA YAQUB

View Document

14/06/1914 June 2019 CESSATION OF MICHAEL STARK AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA YAQUB

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY SOLE ASSOCIATES ACCOUNTANTS LTD

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

04/05/174 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

24/04/1524 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLE ASSOCIATES ACCOUNTANTS LTD / 25/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE SOLE / 26/02/2015

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEORG KATCZ

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARK

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR GIUSEPPE SOLE

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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