WAVE MIDCO 1 LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

22/11/2422 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Christopher Lee Shaw as a director on 2024-07-02

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/06/239 June 2023 Appointment of Mr Richard Frodin as a director on 2023-06-07

View Document

09/06/239 June 2023 Appointment of Ms Jenny Elizabeth Briant as a director on 2023-06-07

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

28/10/2128 October 2021 Full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR ASHLEY WILLIAM GAWTHORP

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER LEE SHAW

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL THOMPSON

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPENCE

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR JONATHAN ANDREW THOMPSON

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR MATTHEW EDWARD PICKFORD

View Document

22/10/2022 October 2020 19/10/20 STATEMENT OF CAPITAL GBP 100

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / WAVE TOPCO LIMITED / 20/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 4TH FLOOR 7 AIR STREET LONDON W1B 5AD UNITED KINGDOM

View Document

15/10/2015 October 2020 CESSATION OF GRAPHITE CAPITAL MANAGEMENT LLP AS A PSC

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAVE TOPCO LIMITED

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/208 October 2020 CURRSHO FROM 31/10/2021 TO 30/04/2021

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