NEW WAVE CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/02/1312 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
12/02/1312 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SWALES / 01/06/2012 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWALES / 01/06/2012 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MALINDINE / 01/06/2012 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MALINDINE / 19/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWALES / 19/01/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/09/0527 September 2005 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 98 LONGMEADOW LODE CAMBRIDGE CAMBRIDGESHIRE CB5 9HA |
02/07/052 July 2005 | REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 5 CHURCH STREET FEN DITTON CAMBRIDGE CAMBRIDGESHIRE CB5 8SU |
15/02/0515 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 115 WINDSOR ROAD NEWMARKET SUFFOLK CB8 0QA |
12/02/0312 February 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: ST ANDREWS HOUSE 59 ST ANDREWS STREET CAMBRIDGE CB2 3BZ |
18/03/0218 March 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/02/011 February 2001 | SECRETARY RESIGNED |
17/01/0117 January 2001 | NEW SECRETARY APPOINTED |
13/03/0013 March 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
25/03/9925 March 1999 | DIRECTOR RESIGNED |
25/03/9925 March 1999 | SECRETARY RESIGNED |
25/03/9925 March 1999 | NEW SECRETARY APPOINTED |
25/03/9925 March 1999 | NEW DIRECTOR APPOINTED |
25/03/9925 March 1999 | NEW DIRECTOR APPOINTED |
25/03/9925 March 1999 | REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 2A NEWMARKET ROAD MOULTON NEWMARKET SUFFOLK CB8 8SS |
25/03/9925 March 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
26/01/9926 January 1999 | DIRECTOR RESIGNED |
26/01/9926 January 1999 | SECRETARY RESIGNED |
26/01/9926 January 1999 | REGISTERED OFFICE CHANGED ON 26/01/99 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
19/01/9919 January 1999 | 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