WAVE STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-28

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Micro company accounts made up to 2022-03-28

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

26/09/2026 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

19/07/1319 July 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM STUDIO 107 30 RED LION STREET RICHMOND TW9 1RB UNITED KINGDOM

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA MARTINA PIEK / 21/02/2010

View Document

24/05/1024 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 35 SHEEN COURT RICHMOND TW10 5DG

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 15 NORHAM ROAD OXFORD OXFORDSHIRE OX2 6SF

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information