WAVEX TECHNOLOGY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

09/05/259 May 2025 Registration of charge 042584980006, created on 2025-05-06

View Document

08/05/258 May 2025 Termination of appointment of Andreas George Hajialexandrou as a director on 2025-05-08

View Document

24/04/2524 April 2025 Termination of appointment of Edward Frederick Bullard as a director on 2025-04-20

View Document

27/01/2527 January 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-09-30

View Document

19/10/2319 October 2023 Satisfaction of charge 2 in full

View Document

27/09/2327 September 2023 Director's details changed for Mr Gavin Robert Russell on 2023-09-27

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

22/02/2322 February 2023 Accounts for a small company made up to 2022-09-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

23/07/2123 July 2021 Satisfaction of charge 4 in full

View Document

10/06/2110 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR SAVVA FLOURI

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR GARETH PREECE

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREA HAYWOOD

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 70 WILSON STREET LONDON EC2A 2DB ENGLAND

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR ANDREAS GEORGE HAJIALEXANDROU

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR EDWARD FREDERICK BULLARD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM KINGSFIELD HOUSE PRESCOT STREET 7TH FLOOR LONDON E1 8HG

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042584980005

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MS ANDREA HAYWOOD

View Document

19/08/1519 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA PRICE

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY LINDA PRICE

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR JOHN MCCORMACK

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 10 LIVONIA STREET LONDON W1F 8AF UNITED KINGDOM

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR KEITH WILLIAMS

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042584980005

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED LINDA PRICE

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPPARD

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MRS LINDA PRICE

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER SLOLEY

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLOLEY

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 ALTER ARTICLES 28/11/2011

View Document

12/01/1212 January 2012 ARTICLES OF ASSOCIATION

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONDS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SWEETBAUM

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR PAUL JEREMY SHEPPARD

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/1114 November 2011 ADOPT ARTICLES 29/06/2010

View Document

19/09/1119 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR MARK OAKLEY SIMMONDS

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MR ALEXANDER SLOLEY

View Document

25/08/1025 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BENJAMIN WILLIAMS / 25/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT RUSSELL / 25/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SLOLEY / 25/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SWEETBAUM / 25/07/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER SWEETBAUM

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM KINGSBOURNE HOUSE 229-231 HIGH HOLBORN LONDON WC1V 7DA

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SWEETBAUM / 09/08/2007

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRACKEN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 43 DRURY LANE LONDON WC2B 5RT

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/07/04; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 42 DRURY LANE LONDON WC2B 5RN

View Document

06/01/046 January 2004 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/12/021 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/021 December 2002 REGISTERED OFFICE CHANGED ON 01/12/02 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/028 November 2002 COMPANY NAME CHANGED P.C. DIVISION LIMITED CERTIFICATE ISSUED ON 08/11/02

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 £ NC 1000/250000 27/06/02

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IBRAHIM TRANS LTD


  • 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