STERIWAVE LTD

37 Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom
StatusACTIVE
Company No.05527733
CategoryPrivate Limited Company
Incorporated04 Aug 2005
Age18 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

STERIWAVE LTD is an active private limited company with number 05527733. It was incorporated 18 years, 10 months, 15 days ago, on 04 August 2005. The company address is 37 Cranes Park Avenue, Surbiton, KT5 8BS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom

Change date: 2022-09-13

New address: 37 Cranes Park Avenue Surbiton KT5 8BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD

Old address: Airport House Purley Way Croydon Surrey CR0 0XZ

Change date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: William Alexander Fucilla

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Francesco Fucilla

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anya Fucilla

Termination date: 2019-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francesco Fucilla

Cessation date: 2019-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-24

Psc name: Bruno Edouard Marie Joseph Denantes

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruno Edouard Marie Joseph Denantes

Change date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-02

Officer name: Anya Fucilla

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Goodrich

Change date: 2017-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Goodrich

Termination date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: Adrian John Eyre

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Prof Francesco Fucilla

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Jeremy Dunning-Davies

Documents

View document PDF

Certificate re registration public limited company to private

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 22 Apr 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 22 Apr 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waldyr Alves Rodrigues

Termination date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr Michael Goodrich

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-04

Officer name: Michael Goodrich

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr Michael Goodrich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Selleri

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-30

Officer name: Mr Adrian John Eyre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Waldir Rodrigues

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Franco Selleri

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy Dunning-Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Goodrich

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anya Edwards

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Goodrich

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Edouard Marie Joseph Denantes

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Eyre

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anya Edwards

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Denantes

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Goodrich

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Goodrich

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waldyr Rodrigues Jr

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Selleri

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Dunning-Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alexander Fucilla

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruno Edouard Maria Joseph Denantes

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: Professor Franco Selleri

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Franco Selleri

Change date: 2010-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Goodrich

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Denantes

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Waldyr Alves Rodrigues Jr

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Horst Eckardt

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myron Evans

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Goodrich

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Holdeman

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Address

Type: AD01

Old address: 4Th Floor 150-152 Fenchurch Street London EC3M 6BB

Change date: 2009-12-05

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Franco Selleri

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed bruno denantes

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 20/01/09\gbp si [email protected]=1186.26\gbp ic 158233.967/159420.227\

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 28/11/08\gbp si [email protected]=1610\gbp ic 156623.967/158233.967\

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 10/11/08\gbp si [email protected]=726.7\gbp ic 155897.267/156623.967\

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr horst eckardt

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed linda rose holdeman

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from airport house 18-23 purley way croydon surrey CR0 0XZ

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; bulk list available separately; amend

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si [email protected]=397.354\gbp ic 155007.67/155405.024\

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 29/04/2008 from, 788-790 finchley road, london, NW11 7TJ

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anna vetrovska

Documents

View document PDF


Some Companies

COOPERATION PRODUCTIONS LIMITED

THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD,CHELMSFORD,CM1 3WT

Number:10450924
Status:ACTIVE
Category:Private Limited Company

CORE PROVIDERS LTD

34 CARMOOR ROAD,MANCHESTER,M13 0DY

Number:09844455
Status:ACTIVE
Category:Private Limited Company

GREEN DEAL 4U LIMITED

PAT LOVATT TOWN & COUNTRY GAS LTD STUDIO ONE LYMEDALE COURT,NEWCASTLE UNDER LYME,ST5 9QH

Number:07872127
Status:ACTIVE
Category:Private Limited Company

HANWELL FOOD LTD

UNIT 7,BANBURY,OX16 1ER

Number:10854739
Status:ACTIVE
Category:Private Limited Company

LIZ SAMUELS LIMITED

C/O ABBOT ACCOUNTING LIMITED VICTORY WAY, ADMIRALS PARK,DARTFORD,DA2 6QD

Number:09612055
Status:ACTIVE
Category:Private Limited Company

THE RESTAURANT PEOPLE LIMITED

THIRD FLOOR 112,LONDON,EC1M 5SA

Number:08715160
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source