LITTLE WAVES LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-10-12 with updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Registered office address changed from Little Esgors High Road Thornwood Epping Essex CM16 6LY England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on 2024-04-16

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-12 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

01/04/221 April 2022 Registered office address changed from 4 Wimpole Street London W1G 9SH England to Little Esgors High Road Thornwood Epping Essex CM16 6LY on 2022-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 4 Wimpole Street London W1G 9SH on 2021-12-14

View Document

12/10/2112 October 2021 Termination of appointment of Jonathan Golding as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Ms Linda Sheila Ball as a director on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Notification of Linda Sheila Ball as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Jonathan Golding as a person with significant control on 2021-10-12

View Document

23/02/2123 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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