FRESHWAVE NETWORKS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Declaration of solvency

View Document

27/03/2427 March 2024 Registered office address changed from Level 1, 50 Cowcross Street, London, EC1M 6AL United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-03-27

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

01/06/231 June 2023 Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU United Kingdom to Level 1 50 Cowcross Street London EC1M 6AL on 2023-06-01

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Cessation of Jeffrey Ginsberg as a person with significant control on 2022-06-08

View Document

28/09/2228 September 2022 Notification of Digitalbridge Group, Inc. as a person with significant control on 2022-06-08

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

02/08/212 August 2021 Notification of a person with significant control statement

View Document

02/08/212 August 2021 Cessation of Jeffrey Ginsberg as a person with significant control on 2021-06-23

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOURNE

View Document

15/07/1915 July 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR RICHARD TORQUIL JOHN BOURNE

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GINSBERG

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 ADOPT ARTICLES 01/11/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR. JEFFREY GINSBERG

View Document

06/11/186 November 2018 CESSATION OF GRAHAM PAYNE AS A PSC

View Document

06/11/186 November 2018 CESSATION OF NICHOLAS RHODES BROWN AS A PSC

View Document

06/11/186 November 2018 CESSATION OF PAUL JAMES GRAHAM AS A PSC

View Document

06/11/186 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 84.32

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GINSBERG

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES GRAHAM

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RHODES BROWN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PAYNE

View Document

05/04/175 April 2017 ADOPT ARTICLES 01/02/2017

View Document

02/03/172 March 2017 ARTICLES OF ASSOCIATION

View Document

02/03/172 March 2017 CREATION OF NON VOTING B ORDINARY SHARES OF £0.01 EACH 01/02/2017

View Document

12/01/1712 January 2017 SUB-DIVISION 25/10/16

View Document

06/01/176 January 2017 GRANT OPTIONS UNDER ENTERPRISE MAMAGEMENT INCENTIVE PLAN 30/11/2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BURKE

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 80

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR GRAHAM PAYNE

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MR NICHOLAS RHODES BROWN

View Document

23/06/1423 June 2014 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