NEW WAVE TECHNOLOGY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Notification of Lisa Victoria Venmore as a person with significant control on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER VENMORE / 01/05/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA VICTORIA VENMORE / 01/05/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER VENMORE / 01/05/2019

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LISA VICTORIA VENMORE / 01/05/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA VICTORIA VENMORE / 01/05/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER VENMORE / 01/05/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA VICTORIA VENMORE / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA VICTORIA VENMORE / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER VENMORE / 01/05/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER VENMORE / 10/06/2019

View Document

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

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM COPTHORNE BUSINESS SUITE COPTHORNE HOTEL LONDON GATWICK COPTHORNE WAY WEST SUSSEX RH10 3PG ENGLAND

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER VENMORE / 01/09/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER VENMORE / 01/09/2018

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM COPTHORNE BUSINESS SUITE COPTHORNE BUSINESS SUITE COPTHORNE HOTEL LONDON GATWICK COPTHORNE WAY WEST SUSSEX RH10 3PG ENGLAND

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD RH19 3AW UNITED KINGDOM

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM MID-DAY COURT, 20-24 BRIGHTON ROAD, SUTTON SURREY SM2 5BN

View Document

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

View Accounts

04/10/174 October 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/08/1524 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/09/142 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART VENMORE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1230 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER VENMORE / 25/07/2011

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART VENMORE / 25/07/2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA VICTORIA VENMORE / 25/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VENMORE / 25/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART VENMORE / 25/07/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA DOBSON / 01/06/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 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