SOWAVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/02/2510 February 2025 Certificate of change of name

View Document

21/12/2421 December 2024 Registered office address changed from 32 Queens Terrace 2nd Floor Southampton SO14 3BQ England to Royal Mail House Terminus Terrace 1st Floor Southampton SO14 3FD on 2024-12-21

View Document

21/12/2421 December 2024 Registered office address changed from Royal Mail House Terminus Terrace 1st Floor Southampton SO14 3FD England to Royal Mail House Terminus Terrace Southampton SO14 3FD on 2024-12-21

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Termination of appointment of Gabor Meszaros as a director on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/01/232 January 2023 Registered office address changed from 32 Queens Terrace 3rd Floor Southampton SO14 3BQ to 32 Queens Terrace 2nd Floor Southampton SO14 3BQ on 2023-01-02

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/12/1822 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

08/11/178 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 DIRECTOR APPOINTED MR GABOR MESZAROS

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIA DONEA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED ART4ART (UK) LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIA DONEA / 01/10/2013

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 15 ARNHEIM CLOSE SOUTHAMPTON SO16 6LS

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 195 FOUNDRY LANE SOUTHAMPTON SO15 3JY UNITED KINGDOM

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY DIANE MATTINGLY

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN PROFIR / 01/01/2012

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA MEL

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MS MELANIA DONEA

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MELANIA RADU / 01/02/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN LOUBIER PROFIR / 15/03/2012

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 35 YORK ROAD SOUTHAMPTON SO15 3GJ UNITED KINGDOM

View Document

16/02/1216 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MS LAURA MELANIA RADU

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MRS DIANE STEPHANIE MATTINGLY

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN LOUBIER PROFIR / 17/11/2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY VANESSA LOUBIER-PROFIR

View Document

15/07/1115 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN LOUBIER PROFIR / 01/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAN LOUBIER PROFIR / 15/07/2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CARMEN BUCUR / 15/07/2008

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY CARMEN BUCUR

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MRS VANESSA ANNE-SOPHIE LOUBIER-PROFIR

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/01/0913 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/01/0913 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 35 YORK ROAD SOUTHAMPTON SO15 3GJ UNITED KINGDOM

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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