WAVE PROJECT SERVICES LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

23/05/2423 May 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

10/10/2310 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Registered office address changed from Kempt House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

12/05/2212 May 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

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Change of details for Miss Damla Tuzun as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Miss Damla Tuzun on 2021-11-11

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

02/07/202 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 162 THE HIGHWAY LONDON E1W 3BG ENGLAND

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MISS DAMLA TUZUN / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAMLA TUZUN / 16/08/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

14/05/1914 May 2019 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

14/05/1914 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MISS DAMLA TUZUN / 12/03/2019

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 17 GREEN LANES LONDON N16 9BS ENGLAND

View Document

19/06/1819 June 2018 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