NEXT WAVE PARTNERS NOMINEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Registered office address changed from 42 Wigmore Street London W1U 2RY to 87-89 Baker Street London W1U 6RJ on 2022-12-18

View Document

18/12/2218 December 2022 Change of details for Next Wave Partners Llp as a person with significant control on 2022-12-01

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN KILSBY

View Document

12/11/1912 November 2019 CORPORATE DIRECTOR APPOINTED NEXT WAVE PARTNERS LLP

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS HELEN ALEXANDRA CATHERINE KILSBY

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 29/05/15 NO CHANGES

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 29/05/14 NO CHANGES

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1311 November 2013 COMPANY NAME CHANGED NEXT WAVE PARTNERS 1C NOMINEES LIMITED CERTIFICATE ISSUED ON 11/11/13

View Document

21/10/1321 October 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

29/05/1229 May 2012 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