LINWAVE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document (might not be available)

18/11/2418 November 2024 Full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document (might not be available)

10/05/2410 May 2024 Appointment of Mr Simon Peter Stanham as a director on 2024-05-01

View Document (might not be available)

16/10/2316 October 2023 Full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document (might not be available)

03/03/233 March 2023 Full accounts made up to 2022-06-30

View Document (might not be available)

14/09/2214 September 2022 Appointment of Mr Simon Stanham as a secretary on 2022-09-07

View Document (might not be available)

14/09/2214 September 2022 Director's details changed for Mr Philip Cook on 2022-09-07

View Document (might not be available)

14/09/2214 September 2022 Termination of appointment of Christopher Marcus Carr as a director on 2022-09-07

View Document

14/09/2214 September 2022 Appointment of Mr Philip Cook as a director on 2022-09-07

View Document (might not be available)

14/09/2214 September 2022 Termination of appointment of Christopher Marcus Carr as a secretary on 2022-09-07

View Document (might not be available)

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

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

View Accounts

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SPARLING

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

09/01/199 January 2019 06/12/18 STATEMENT OF CAPITAL GBP 1246

View Document (might not be available)

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN

View Document (might not be available)

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

12/07/1812 July 2018 CESSATION OF MMAR HOLDINGS LTD AS A PSC

View Document (might not be available)

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FREDERICK CORLETT

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARCUS CARR

View Document (might not be available)

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document (might not be available)

03/04/183 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 1261

View Document (might not be available)

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

View Accounts

27/03/1827 March 2018 ADOPT ARTICLES 16/03/2018

View Document (might not be available)

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document (might not be available)

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document (might not be available)

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

View Accounts

02/11/152 November 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES SKIPPER

View Document (might not be available)

02/11/152 November 2015 SECRETARY APPOINTED MR BENJAMIN JAMES SKIPPER

View Document (might not be available)

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CARR

View Document (might not be available)

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document (might not be available)

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

View Accounts

08/10/148 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 1251

View Document (might not be available)

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document (might not be available)

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARCUS CARR / 01/08/2013

View Document (might not be available)

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK CORLETT / 01/01/2014

View Document (might not be available)

11/07/1411 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARCUS CARR / 01/08/2013

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 ARTICLES OF ASSOCIATION

View Document (might not be available)

17/12/1317 December 2013 14/11/13 STATEMENT OF CAPITAL GBP 1301.00

View Document (might not be available)

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

15/11/1315 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

15/11/1315 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

23/10/1323 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document (might not be available)

23/10/1323 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document (might not be available)

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044789710006

View Document (might not be available)

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document (might not be available)

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TYSON

View Document (might not be available)

07/05/137 May 2013 DIRECTOR APPOINTED MR AFTAB KHAN

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 30/11/12 STATEMENT OF CAPITAL GBP 943.00

View Document (might not be available)

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/1211 September 2012 20/08/12 STATEMENT OF CAPITAL GBP 826

View Document (might not be available)

17/07/1217 July 2012 DIRECTOR APPOINTED MR NEIL JOHN SPARLING

View Document (might not be available)

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document (might not be available)

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document (might not be available)

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM DIGITEK HOUSE WHISBY WAY NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3LQ

View Document (might not be available)

14/06/1214 June 2012 14/06/12 STATEMENT OF CAPITAL GBP 802

View Document (might not be available)

08/06/128 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

17/01/1217 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

07/10/117 October 2011 SECOND FILING WITH MUD 11/07/11 FOR FORM AR01

View Document (might not be available)

11/07/1111 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document (might not be available)

11/07/1111 July 2011 DIRECTOR APPOINTED MR IAN GORDON DUKE

View Document (might not be available)

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

17/08/1017 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document (might not be available)

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW TYSON / 11/07/2010

View Document (might not be available)

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TREVOR WILSON / 11/07/2010

View Document (might not be available)

29/07/0929 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

14/07/0814 July 2008 DIRECTOR APPOINTED MR ALAN TREVOR WILSON

View Document (might not be available)

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TYSON / 11/07/2008

View Document (might not be available)

23/12/0723 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

25/07/0725 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document (might not be available)

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

20/09/0620 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

31/08/0631 August 2006 £ IC 1000/812 02/08/06 £ SR 188@1=188

View Document (might not be available)

24/07/0624 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

22/07/0522 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

12/08/0412 August 2004 497 SH AT £1 05/03/03 AMENDING

View Document

12/08/0412 August 2004 501SH AT £1 05/03/03 AMENDING

View Document (might not be available)

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

27/12/0327 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document (might not be available)

10/08/0310 August 2003 SECRETARY RESIGNED

View Document (might not be available)

10/08/0310 August 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

23/07/0323 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document (might not be available)

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/04/031 April 2003 NC INC ALREADY ADJUSTED 05/03/03

View Document (might not be available)

01/04/031 April 2003 £ NC 100/1000 05/03/0

View Document (might not be available)

18/03/0318 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document (might not be available)

18/03/0318 March 2003 SECRETARY RESIGNED

View Document (might not be available)

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document (might not be available)

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: PO BOX 16, NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document (might not be available)

13/03/0313 March 2003 COMPANY NAME CHANGED WILCHAP 265 LIMITED CERTIFICATE ISSUED ON 13/03/03

View Document

06/11/026 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

05/07/025 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information