WAVEMAKERS LIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewNotification of Watchwell Holdings Limited as a person with significant control on 2024-10-16

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

09/09/259 September 2025 NewCessation of Drimont Holdings Ltd as a person with significant control on 2024-10-16

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Registered office address changed from 24a Market Street Disley Stockport SK12 2AA United Kingdom to The Quadrant, 99 Parkway Avenue Sheffield S9 4WG on 2025-05-29

View Document

16/10/2416 October 2024 Appointment of Mrs Rebecca Ball as a director on 2024-10-14

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Termination of appointment of Edward James Driver as a director on 2024-05-07

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Appointment of Mr Alastair Statham as a director on 2021-07-01

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/11/206 November 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MONTGOMERY / 24/01/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/01/2017 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MONTGOMERY / 16/01/2020

View Document

08/01/208 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

28/08/1928 August 2019 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