NXT WAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

06/08/256 August 2025 NewChange of details for Mr Jamiesh Singh Holait as a person with significant control on 2024-12-01

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Jamiesh Singh Holait on 2024-12-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Micro company accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Director's details changed for Mr Jamiesh Singh Holait on 2021-07-01

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to We Work 29 John Dalton Street Manchester M2 6DS on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Prb Company Secretarial Llp as a secretary on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 34 CASTLE STREET LIVERPOOL L2 0NR ENGLAND

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED ALPHA INNOVA LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM CASTLE COURT 6 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 34 CASTLE STREET LIVERPOOL L2 0NR ENGLAND

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

04/05/174 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM KINGFISHER HOUSE, HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX UNITED KINGDOM

View Document

10/08/1510 August 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information