WAVES OF LUTTERWORTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
02/10/222 October 2022 | Confirmation statement made on 2022-07-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090748820001 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/08/1818 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/07/1521 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090748820001 |
09/09/149 September 2014 | COMPANY NAME CHANGED KOSTAFISH LIMITED CERTIFICATE ISSUED ON 09/09/14 |
10/07/1410 July 2014 | CURRSHO FROM 30/06/2015 TO 31/05/2015 |
10/07/1410 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR ANDREW THRASYVOULOU |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR BALVINDER JIT SINGH |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR MICHAEL ANDREW TZIRKI |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
More Company Information
Recently Viewed
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