NEW WAVE SALON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Termination of appointment of Kadisha Joyce Helen Reilly as a director on 2023-07-15

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

22/06/2122 June 2021 Cessation of Kadisha Joyce Helen Reilly as a person with significant control on 2021-04-06

View Document

22/06/2122 June 2021 Notification of Shaun Junior Reilly as a person with significant control on 2021-04-06

View Document

22/06/2122 June 2021 Appointment of Mr Shaun Junior Reilly as a director on 2021-04-06

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR KADISHA JOYCE HELEN REILLY

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KADISHA JOYCE HELEN REILLY

View Document

18/12/2018 December 2020 CESSATION OF SANDRA MONICA DAVIS AS A PSC

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA DAVIS

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM NEW WAVE SALON 7 HIGH STREET LONDON NW10 4NA ENGLAND

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 12 HIGH STREET HARLESDEN LONDON NW10 4LX ENGLAND

View Document

10/08/1810 August 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