WAVESTORE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

16/08/2316 August 2023 Appointment of Mrs Julie Louise Wright as a director on 2023-08-16

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

13/07/2313 July 2023 Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Waterside House Riverside Way Uxbridge UB8 2YF on 2023-07-13

View Document

29/06/2329 June 2023 Withdrawal of a person with significant control statement on 2023-06-29

View Document

29/06/2329 June 2023 Notification of Sam Shalaby as a person with significant control on 2023-06-23

View Document

28/06/2328 June 2023 Appointment of Mr Sam Shalaby as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Mark Claxton as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Christopher Williams as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of James Smith as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Julie Louise Wright as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Julian Inman as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Andrew Robert Henson as a director on 2023-06-23

View Document

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

View Accounts

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

21/11/2221 November 2022 Purchase of own shares.

View Document

21/11/2221 November 2022 Cancellation of shares. Statement of capital on 2022-09-28

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 DIRECTOR APPOINTED MR MARK CLAXTON

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

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

View Accounts

07/11/187 November 2018 07/10/18 STATEMENT OF CAPITAL GBP 970

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE WRIGHT / 01/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 01/08/2018

View Document

29/05/1829 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN FLETCHER

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/01/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

12/07/1712 July 2017 CESSATION OF CHRISTOPHER WILLIAMS AS A PSC

View Document

12/07/1712 July 2017 CESSATION OF ANDREW ROBERT HENSON AS A PSC

View Document

22/06/1722 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 Registered office address changed from , Witan Court 305 Upper Fourth Street, Milton Keynes, MK9 1EH, England to Waterside House Riverside Way Uxbridge UB8 2YF on 2017-03-24

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES MK9 1EH ENGLAND

View Document

25/01/1725 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 870

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 630

View Document

02/06/162 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR GLENN PETER FLETCHER

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR JAMES SMITH

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS JULIE LOUISE WRIGHT

View Document

25/04/1625 April 2016 COMPANY NAME CHANGED WAVESTORE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM UNIT 1 HAYES METRO CENTRE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0LE UNITED KINGDOM

View Document

19/08/1519 August 2015 Registered office address changed from , Unit 1 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, UB4 0LE, United Kingdom to Waterside House Riverside Way Uxbridge UB8 2YF on 2015-08-19

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS

View Document

20/05/1520 May 2015 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