CAPITALWAVE GLOBAL LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

29/10/2529 October 2025 NewCompulsory strike-off action has been discontinued

View Document

28/10/2528 October 2025 NewConfirmation statement made on 2023-08-30 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-08-30 with no updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

19/01/2219 January 2022 Registered office address changed from C/O 1-2-1 Taxaccountants the Business & Technology Centre (Btc) Bessemer Drive Stevenage Hertfordshire SG1 2DX England to Brooklands House 9 Petersfield Ave Slough Berks SL2 5DY on 2022-01-19

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Termination of appointment of Jia Yi Tay as a director on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/06/2028 June 2020 Registered office address changed from , C/O 1-2-1 Taxaccountants Room G38, the Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England to Brooklands House 9 Petersfield Ave Slough Berks SL2 5DY on 2020-06-28

View Document

23/04/2023 April 2020 Registered office address changed from , C/O 1-2-1 Taxaccountants 21, Station Road, Knebworth, Hertfordshire, SG3 6AP, England to Brooklands House 9 Petersfield Ave Slough Berks SL2 5DY on 2020-04-23

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O 1-2-1 TAXACCOUNTANTS 21, STATION ROAD KNEBWORTH HERTFORDSHIRE SG3 6AP ENGLAND

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 21 STATION ROAD KNEBWORTH HERTFORDSHIRE SG3 6AP ENGLAND

View Document

25/10/1825 October 2018 Registered office address changed from , 21 Station Road, Knebworth, Hertfordshire, SG3 6AP, England to Brooklands House 9 Petersfield Ave Slough Berks SL2 5DY on 2018-10-25

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089445270001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Registered office address changed from , C/O 1-2-1 Taxaccountants, 2 Church Road, Welwyn Garden City, Hertfordshire, AL8 6NE, England to Brooklands House 9 Petersfield Ave Slough Berks SL2 5DY on 2016-12-12

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM C/O 1-2-1 TAXACCOUNTANTS 2 CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NE ENGLAND

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MS JIA YI TAY

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY YUJIE PAN

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR YUJIE PAN

View Document

30/08/1630 August 2016 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU to Brooklands House 9 Petersfield Ave Slough Berks SL2 5DY on 2016-08-30

View Document

30/08/1630 August 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS YUJIE PAN / 05/01/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS YUJIE PAN / 05/01/2015

View Document

12/04/1512 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/03/1530 March 2015 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Brooklands House 9 Petersfield Ave Slough Berks SL2 5DY on 2015-03-30

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY YUJIE PAN

View Document

02/07/142 July 2014 SECRETARY APPOINTED MS YUJIE PAN

View Document

01/07/141 July 2014 31/05/14 STATEMENT OF CAPITAL GBP 10

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY APPOINTED MISS YUJIE PAN

View Document

28/03/1428 March 2014 28/03/14 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR YEE HUNG LIM

View Document

18/03/1418 March 2014 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