WAVE IMPEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Registered office address changed from Unit 3 Cobden House Cobden Street Leicester LE1 2LB England to 12B Navigation Street Leicester LE1 3UR on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Jasmina Najmudin as a director on 2022-09-01

View Document

14/09/2214 September 2022 Notification of Navazaly Abdul Sultan as a person with significant control on 2022-09-01

View Document

14/09/2214 September 2022 Cessation of Jasmina Najmudin as a person with significant control on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/12/213 December 2021 Cessation of Jasmina Najmudin as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Notification of Jasmina Najmudin as a person with significant control on 2021-10-20

View Document

14/10/2114 October 2021 Registered office address changed from 6 Pearson Avenue Leicester LE4 5JE England to Unit 3 Cobden House Cobden Street Leicester LE1 2LB on 2021-10-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 9 ROSEDALE AVENUE LEICESTER LE4 7AW ENGLAND

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 50 BALE ROAD LEICESTER LE4 9BE ENGLAND

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINA NAJMUDIN

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 CESSATION OF NAVAZALY ABDUL SULTAN AS A PSC

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS JASMINA NAJMUDIN

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR NAVAZALY SULTAN

View Document

08/07/198 July 2019 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