THE WAVE GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewCessation of Jar Wave Limited as a person with significant control on 2025-07-07

View Document

21/07/2521 July 2025 NewChange of details for Crest Bidco Limited as a person with significant control on 2025-07-07

View Document

05/05/255 May 2025 Termination of appointment of Nicholas James Hounsfield as a director on 2025-04-28

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

21/11/2321 November 2023 Current accounting period extended from 2023-11-30 to 2024-02-28

View Document

01/11/231 November 2023 Appointment of Mr Elliott Arthur Cherington as a director on 2023-11-01

View Document

10/08/2310 August 2023 Group of companies' accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Appointment of Mrs Hazel Joy Geary as a director on 2023-07-31

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

28/03/2328 March 2023 Appointment of Mr Andrew Coachafer as a director on 2023-03-16

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Craig William Stoddart as a director on 2023-01-19

View Document

22/11/2222 November 2022 Registration of charge 105865040005, created on 2022-11-18

View Document

03/10/223 October 2022 Termination of appointment of Iain Lawrie Shearer as a director on 2022-09-20

View Document

03/10/223 October 2022 Termination of appointment of Susan Gaynor Coley as a director on 2022-09-20

View Document

03/10/223 October 2022 Termination of appointment of Nick Asheshov as a director on 2022-09-20

View Document

19/05/2219 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-10

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Appointment of Richard Sanders as a director on 2022-05-10

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Rahim Dhanani as a director on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Mr Layton Gwyn Tamberlin as a director on 2022-05-10

View Document

12/05/2212 May 2022 Satisfaction of charge 105865040001 in full

View Document

12/05/2212 May 2022 Notification of Crest Bidco Limited as a person with significant control on 2022-05-10

View Document

12/05/2212 May 2022 Change of details for Jar Wave Limited as a person with significant control on 2022-05-10

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

24/12/2124 December 2021 Registration of charge 105865040004, created on 2021-12-23

View Document

24/11/2124 November 2021 Annual accounts for year ending 24 Nov 2021

View Accounts

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

25/11/2025 November 2020 Annual accounts for year ending 25 Nov 2020

View Accounts

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOUNSFIELD

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105865040001

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / JAR WAVE LIMITED / 18/12/2019

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

07/02/207 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 848707

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

05/02/205 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 848707

View Document

07/01/207 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CESSATION OF NICHOLAS JAMES HOUNSFIELD AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAR WAVE LIMITED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ASHESHOV / 03/08/2018

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 737870

View Document

10/07/1810 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 573541

View Document

09/07/189 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 409512

View Document

06/07/186 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 407012

View Document

04/07/184 July 2018 ADOPT ARTICLES 19/06/2018

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MS SUSAN GAYNOR COLEY

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR IAIN LAWRIE SHEARER

View Document

15/06/1815 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 327612

View Document

15/06/1815 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 366926

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY ESTHER WHITE

View Document

25/05/1825 May 2018 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 236 HENLEAZE ROAD HENLEAZE BRISTOL BS9 4NG UNITED KINGDOM

View Document

20/04/1820 April 2018 ADOPT ARTICLES 06/04/2018

View Document

05/03/185 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 259337

View Document

09/02/189 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES HOUNSFIELD

View Document

26/01/1826 January 2018 CESSATION OF CRAIG WILLIAM STODDART AS A PSC

View Document

23/01/1823 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 240167

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED WE SURF LIMITED CERTIFICATE ISSUED ON 21/09/17

View Document

23/05/1723 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/173 May 2017 28/03/17 STATEMENT OF CAPITAL GBP 179478.00

View Document

03/05/173 May 2017 24/03/17 STATEMENT OF CAPITAL GBP 177231.00

View Document

03/05/173 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 121435.00

View Document

03/05/173 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 227388.00

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NICK ASHESHOV

View Document

03/04/173 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/172 February 2017 CURRSHO FROM 31/01/2018 TO 30/11/2017

View Document

26/01/1726 January 2017 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