CAPITALWAVE GLOBAL LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 28/10/2528 October 2025 New | Confirmation statement made on 2023-08-30 with no updates |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 10/02/2310 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-08-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
| 11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
| 10/02/2210 February 2022 | Confirmation statement made on 2021-08-30 with no updates |
| 10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 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 |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 15/07/2115 July 2021 | Termination of appointment of Jia Yi Tay as a director on 2021-07-12 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 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 |
| 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 |
| 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 |
| 29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 21 STATION ROAD KNEBWORTH HERTFORDSHIRE SG3 6AP ENGLAND |
| 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 |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
| 18/07/1718 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089445270001 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 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 |
| 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 |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/09/1615 September 2016 | DIRECTOR APPOINTED MS JIA YI TAY |
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
| 30/08/1630 August 2016 | APPOINTMENT TERMINATED, SECRETARY YUJIE PAN |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
| 30/08/1630 August 2016 | APPOINTMENT TERMINATED, DIRECTOR YUJIE PAN |
| 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 |
| 30/08/1630 August 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
| 16/08/1616 August 2016 | FIRST GAZETTE |
| 05/04/165 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS YUJIE PAN / 05/01/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS YUJIE PAN / 05/01/2015 |
| 12/04/1512 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 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 |
| 12/12/1412 December 2014 | APPOINTMENT TERMINATED, SECRETARY YUJIE PAN |
| 02/07/142 July 2014 | SECRETARY APPOINTED MS YUJIE PAN |
| 01/07/141 July 2014 | 31/05/14 STATEMENT OF CAPITAL GBP 10 |
| 02/04/142 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 01/04/141 April 2014 | SECRETARY APPOINTED MISS YUJIE PAN |
| 28/03/1428 March 2014 | 28/03/14 STATEMENT OF CAPITAL GBP 2 |
| 28/03/1428 March 2014 | DIRECTOR APPOINTED MR YEE HUNG LIM |
| 18/03/1418 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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