WE MAKE WAVES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/05/224 May 2022 Change of details for Mr Andrew Kirsten Minshall as a person with significant control on 2022-04-30

View Document

04/05/224 May 2022 Notification of Rachel Bell as a person with significant control on 2022-04-30

View Document

25/04/2225 April 2022 Cessation of Ryan Robert Wilson Hyslop as a person with significant control on 2022-04-25

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Cessation of James Michael Weston Dowell as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Termination of appointment of James Michael Weston Dowell as a director on 2021-12-14

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

23/07/2023 July 2020 23/07/20 STATEMENT OF CAPITAL GBP 300

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL BELL

View Document

23/07/2023 July 2020 CESSATION OF RACHEL BELL AS A PSC

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KIRSTEN MINSHALL / 23/07/2020

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ROBERT WILSON HYSLOP

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL WESTON DOWELL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JAMES MICHAEL WESTON DOWELL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR RYAN ROBERT WILSON HYSLOP

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALK

View Document

15/02/1815 February 2018 CESSATION OF ROBERT BENEDICT WALKER AS A PSC

View Document

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

View Accounts

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL BELL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 57 VALE ROAD LONDON N4 1PP

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BENEDICT WALKER

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KIRSTEN MINSHALL

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

14/11/1614 November 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ROBERT BENEDICT WALK

View Document

14/07/1614 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1614 July 2016 ADOPT ARTICLES 29/06/2016

View Document

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

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRSTEN MINSHALL / 01/08/2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL BELL / 01/08/2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MS RACHEL BELL

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRSTEN MINSHALL / 30/09/2011

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 3 HONE COURT POOLES LANE, CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3TE

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRSTEN MINSHALL / 01/02/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 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