A WAVE FROM IT ALL LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Registered office address changed from Chengate House Pepper Road Leeds LS10 2RU England to 18 the Ropewalk Floor 2 Nottingham NG1 5DT on 2022-02-08

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

05/12/205 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEVIE-MAY GILES

View Document

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/12/205 December 2020 DIRECTOR APPOINTED MR ANTHONY HANDLEY

View Document

05/12/205 December 2020 DIRECTOR APPOINTED MR ANTHONY HANDLEY

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HANDLEY

View Document

05/12/205 December 2020 CESSATION OF STEVIE-MAY GILES AS A PSC

View Document

05/12/205 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANDLEY

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 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