WAVECOM INTERNATIONAL LTD

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

07/06/237 June 2023 Appointment of Mr Olivier Charles Caron-Mason as a secretary on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Anglo Secretaries Limited as a secretary on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from The Great House 1 st Peter Street Tiverton Devon EX16 6NY to 124 City Road City Road London EC1V 2NX on 2023-06-07

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARC MASON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR MARC CHRISTOPHER CHARLES MASON

View Document

05/08/145 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 2500

View Document

22/07/1422 July 2014 ADOPT ARTICLES 09/07/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLO SECRETARIES LIMITED / 13/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER CHARLES CARON MASON / 13/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/064 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: COMPANIES HOUSE 6 BRITON STREET BAMPTON DEVON EX16 9LN

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/11/9910 November 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED OCM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/01/99

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9429 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 SECRETARY RESIGNED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9316 September 1993 Incorporation

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