WAVES TECHNOLOGIES LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2025-03-27

View Document

03/04/253 April 2025 Previous accounting period shortened from 2025-12-31 to 2025-03-27

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Annual accounts for year ending 27 Mar 2025

View Accounts

05/03/255 March 2025 Termination of appointment of Nikhath Sheriff as a director on 2025-01-31

View Document

05/03/255 March 2025 Cessation of Nikhath Sheriff as a person with significant control on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Notification of Nikhath Sheriff as a person with significant control on 2021-01-01

View Document

27/09/2227 September 2022 Change of details for Mr Arshad Khan as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM 67 RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 0QA

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS NIKHATH SHERIFF

View Document

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY DIPAK SHAH

View Document

07/03/177 March 2017 SECRETARY APPOINTED MR DIPAK SHAH

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIKHATH SHERIFF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ARSHAD KHAN

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY ARSHAD KHAN

View Document

21/03/1521 March 2015 15/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

21/03/1521 March 2015 SECRETARY APPOINTED MR ARSHAD KHAN

View Document

21/03/1521 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/14

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR ARSHAD KHAN

View Document

20/03/1520 March 2015 TERMINATE DIR APPOINTMENT

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

20/12/1420 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM FLAT 2 WOODALL HOUSE SHIRE HORSE WAY ISLEWORTH MIDDLESEX TW7 6SU UNITED KINGDOM

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS NIKHATH SHERIFF

View Document

03/12/123 December 2012 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