SEMWAVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 606 Limes Avenue Chigwell Essex IG7 5NX on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Registered office address changed from 28 Islip Gardens Northolt UB5 5BX United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-02-08

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

20/11/2220 November 2022 Termination of appointment of Azizun Nessa as a director on 2022-11-07

View Document

19/11/2219 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Notification of Sharmistha Saha as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Notification of Azizun Nessa as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Cessation of Dr Muhammad Tareq Bin Ali as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Cessation of Shimul Chandra Saha as a person with significant control on 2022-02-18

View Document

20/02/2220 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHONG LI

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIMUL CHANDRA SAHA

View Document

29/05/2029 May 2020 CESSATION OF MUHAMMAD TAREQ BIN ALI AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DR MUHAMMAD TAREQ BIN ALI

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHONG LEE / 01/03/2018

View Document

01/03/181 March 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