RADIO WAVES GROUP LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

09/06/249 June 2024 Termination of appointment of Ruth De Turberville as a director on 2024-05-20

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-11-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from C/O Moore & Smalley Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to 2 Flat 2, Lashio House Clissold Crescent London N16 9BD on 2023-05-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED RUTH DE TURBERVILLE

View Document

05/06/205 June 2020 COMPANY NAME CHANGED DEPLOY DIGITAL LIMITED CERTIFICATE ISSUED ON 05/06/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT HODGSON / 01/10/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HODGSON / 01/10/2016

View Document

23/11/1623 November 2016 SAIL ADDRESS CREATED

View Document

23/11/1623 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT HODGSON / 01/03/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT HODGSON / 01/05/2016

View Document

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM FLAT 2 LASHIO HOUSE CLISSOLD CRESCENT LONDON N16 9BD ENGLAND

View Document

01/05/161 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HODGSON / 01/05/2016

View Document

01/05/161 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HODGSON / 01/03/2016

View Document

16/03/1616 March 2016 ADOPT ARTICLES 07/03/2016

View Document

16/03/1616 March 2016 SUB-DIVISION 07/03/16

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 4 SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 4 SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT HODGSON / 10/10/2014

View Document

20/01/1520 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/10/1421 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1421 October 2014 COMPANY NAME CHANGED RATIO PARTNERS LTD CERTIFICATE ISSUED ON 21/10/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HODGSON / 10/10/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM STUDIO 021 WESTGATE STREET LONDON E8 3RL ENGLAND

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 29C HIGHBURY PARK LONDON LONDON N5 1TH

View Document

02/12/132 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

13/11/1213 November 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