WAVE TECHNOLOGIES LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

28/03/2328 March 2023 Appointment of Mr Adriano Comegna as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Maria Luigina Iacorossi as a director on 2023-03-28

View Document

28/03/2328 March 2023 Cessation of Maria Luigina Iacorossi as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Notification of Adriano Comegna as a person with significant control on 2023-03-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/12/2217 December 2022 Registered office address changed from 1 Old Dairy Yard Welwyn Garden City Hertfordshire AL7 4BY England to 13 Little Lake Welwyn Garden City AL7 4RT on 2022-12-17

View Document

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

View Accounts

04/02/224 February 2022 Termination of appointment of Adriano Comegna as a director on 2022-01-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Appointment of Mr Adriano Comegna as a director on 2021-11-01

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR SONIA MAZZOTTA

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LUIGINA IACOROSSI

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MARIA LUIGINA IACOROSSI

View Document

28/01/2128 January 2021 CESSATION OF ADRIANO COMEGNA AS A PSC

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADRIANO COMEGNA

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MISS SONIA MAZZOTTA

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIANO COMEGNA / 15/05/2020

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 CURREXT FROM 31/01/2020 TO 30/04/2020

View Document

16/03/2016 March 2020 CESSATION OF MATTEO INSEGNO AS A PSC

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTEO INSEGNO

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTEO INSEGNO

View Document

30/12/1930 December 2019 CESSATION OF CLAUDIO SABATO AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO SABATO

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CESSATION OF FABIO LANERI AS A PSC

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR MATTEO INSEGNO

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO LANERI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO COMEGNA / 27/01/2019

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO LANERI / 27/01/2019

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 1 OLD DAIRY YARD WELWYN GARDEN CITY AL7 4BY ENGLAND

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO SABATO / 27/01/2019

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 20-22 WENLOCK ROAD 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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