SIX WAVES LIMITED
Status | ACTIVE |
Company No. | 08546017 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
SIX WAVES LIMITED is an active private limited company with number 08546017. It was incorporated 11 years, 5 days ago, on 28 May 2013. The company address is 173 Station Road, Edgware, HA8 7JX, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 19 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-01
Psc name: Mayur Mulchand Malde
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-01
Psc name: Partiksha Shah
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-01
Psc name: Biniit Lalitkumar Shah
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Binit Lalitkumar Shah
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 19 Oct 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Mayur Malde
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company current shortened
Date: 14 Oct 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 26 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 26 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Mayur Mulchand Malde
Documents
Appoint person secretary company with name date
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mayur Mulchand Malde
Appointment date: 2014-07-01
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
New address: 173 Station Road Edgware Middlesex HA8 7JX
Change date: 2014-07-21
Old address: 82 High Street Harpenden Herts AL5 2SP
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aarti Parmar
Termination date: 2014-07-01
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Partiksha Shah
Appointment date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
Documents
Some Companies
THE OLD STABLES,BATHLEY,NG23 6DN
Number: | 06879435 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 HALESWORTH BUSINESS CENTRE,HALESWORTH,IP19 8QJ
Number: | 11194861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REGENT,PENZANCE,TR18 4AE
Number: | 11004602 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BEDFORD STREET,BELFAST,BT2 7EJ
Number: | NC001499 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11170710 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
T.F. & J.H. BRAIME (HOLDINGS) P.L.C.
HUNSLET ROAD,,LS10 1JZ
Number: | 00488001 |
Status: | ACTIVE |
Category: | Public Limited Company |