WAVETOUCH GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Termination of appointment of Alexander Michael Underwood as a director on 2024-02-19

View Document

18/01/2418 January 2024 Second filing of Confirmation Statement dated 2023-12-14

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2022-12-31

View Document

29/12/2329 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-22

View Document

27/12/2327 December 2023 Register inspection address has been changed from Tricor Secretaries Limited 4th Floor 50 Mark Lane London EC3R 7QR England to 50 Broadway Suite 5, Floor 7 London SW1H 0DB

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-10

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

08/12/228 December 2022 Director's details changed for Mr Jorgen Korsgaard Jensen on 2022-12-05

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR STIG ERSGARD

View Document

17/12/1817 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 SAIL ADDRESS CREATED

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 25300.78

View Document

23/06/1723 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 25280.78

View Document

25/05/1725 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 25170.78

View Document

25/05/1725 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 25230.78

View Document

05/04/175 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 24720.78

View Document

17/03/1717 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 24645.78

View Document

28/02/1728 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 24435.78

View Document

27/02/1727 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 24224.78

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 23999.78

View Document

07/12/167 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 23674.78

View Document

04/11/164 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 23117.6

View Document

27/10/1627 October 2016 ADOPT ARTICLES 12/08/2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR JORGEN KORSGAARD JENSEN

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR STIG GERT ERSGARD

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR JOHAN BLACH PETERSEN

View Document

21/10/1621 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 22072

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD RATNAM

View Document

21/10/1621 October 2016 SECRETARY APPOINTED MR EDWARD INDRAN RATNAM

View Document

24/08/1624 August 2016 07/08/16 STATEMENT OF CAPITAL GBP 302

View Document

18/08/1618 August 2016 SUB-DIVISION 03/08/16

View Document

15/08/1615 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM, 20-22 WENLOCK ROAD, LONDON, N1 7GU, ENGLAND

View Document

15/12/1515 December 2015 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