NEXTWAVE TECHNOLOGIES LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Termination of appointment of Helen Clare Franks as a director on 2023-07-01

View Document

28/05/2428 May 2024 Second filing of Confirmation Statement dated 2023-11-16

View Document

21/05/2421 May 2024 Cessation of Helen Clare Franks as a person with significant control on 2023-07-01

View Document

21/05/2421 May 2024 Notification of John Stuart as a person with significant control on 2023-07-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-16 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Change of details for Dr Helen Clare Franks as a person with significant control on 2023-01-23

View Document

16/06/2316 June 2023 Change of details for Dr Helen Clare Franks as a person with significant control on 2023-01-23

View Document

15/06/2315 June 2023 Cessation of John Keith Stuart as a person with significant control on 2023-01-23

View Document

24/05/2324 May 2023 Director's details changed for Dr Helen Clare Franks on 2023-05-04

View Document

24/05/2324 May 2023 Director's details changed for Mr John Keith Stuart on 2023-05-04

View Document

24/05/2324 May 2023 Change of details for Dr Helen Clare Franks as a person with significant control on 2023-05-04

View Document

24/05/2324 May 2023 Change of details for Mr John Keith Stuart as a person with significant control on 2023-05-04

View Document

18/04/2318 April 2023 Change of details for Mr John Keith Stuart as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Dr Helen Clare Franks on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr John Keith Stuart on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Dr Helen Clare Franks as a person with significant control on 2023-04-18

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-16 with updates

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Sub-division of shares on 2022-11-16

View Document

23/11/2223 November 2022 Change of details for Mr John Keith Stuart as a person with significant control on 2022-11-16

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Notification of Helen Clare Franks as a person with significant control on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/10/2223 October 2022 Appointment of Dr Helen Clare Franks as a director on 2022-10-23

View Document

05/10/225 October 2022 Registered office address changed from 1 Nicolls Close Cholsey Wallingford OX10 9FL England to Towngate House 2-8 Parkstone Road Poole BH15 2PW on 2022-10-05

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from 5 Nicolls Close Cholsey Wallingford OX10 9FL England to 1 Nicolls Close Cholsey Wallingford OX10 9FL on 2021-12-23

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/204 October 2020 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