WAVE CREST HOLDINGS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-06 with updates

View Document

07/12/227 December 2022 Director's details changed for Mr. Osarume Tope Osazee on 2022-11-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/11/1929 November 2019 Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, England to 8 Rodborough Road London London NW11 8RY on 2019-11-29

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE, FINCHLEY LONDON N12 0DR ENGLAND

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOPE OSARUME OSAZEE

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR TOPE OSARUME OSAZEE / 14/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. OSARUME TOPE OSAZEE / 26/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

17/02/1917 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/09/182 September 2018 DIRECTOR APPOINTED MR. OSARUME TOPE OSAZEE

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

17/08/1817 August 2018 22/05/18 Statement of Capital usd 10000

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/07/1718 July 2017 Registered office address changed from , 12 Falstaff Close, Dartford, DA1 3RR, United Kingdom to 8 Rodborough Road London London NW11 8RY on 2017-07-18

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 12 FALSTAFF CLOSE DARTFORD DA1 3RR UNITED KINGDOM

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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