WAYV TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-28

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-28

View Document

13/09/2313 September 2023 Director's details changed for Mr Paul Anthony Atherton on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Philip John Stevens as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom to 5 Speller Way Little Canfield Dunmow Essex CM6 1GX on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Paul Anthony Atherton as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Philip John Stevens on 2023-09-13

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-03-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/03/2228 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

29/03/2029 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1831 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 254726.875

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 238059.775

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/06/157 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 02/02/15 STATEMENT OF CAPITAL GBP 150113

View Document

12/03/1512 March 2015 SUB-DIVISION 21/01/15

View Document

12/03/1512 March 2015 ADOPT ARTICLES 21/01/2015

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 12 WEST STREET WARE HERTS SG12 9EE

View Document

23/06/1423 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEVENS / 09/05/2013

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 100

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR PAUL ANTHONY ATHERTON

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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