BIGWAVE LIMITED

No 40 Peterborough Road No 40 Peterborough Road, London, SW6 3BN
StatusACTIVE
Company No.09621524
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years
JurisdictionEngland Wales

SUMMARY

BIGWAVE LIMITED is an active private limited company with number 09621524. It was incorporated 9 years ago, on 03 June 2015. The company address is No 40 Peterborough Road No 40 Peterborough Road, London, SW6 3BN.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 03 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-03

Psc name: Mr Gennady Sukhanov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-03

Psc name: Marlin Securities Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: No 40 Peterborough Road Fulham London SW6 3BN

Old address: 2nd Floor 21-22 Great Castle Street London W1G 0HZ United Kingdom

Change date: 2019-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Old address: 6th Floor Remo House 310/312 Regent Street London W1B 3BS United Kingdom

New address: 2nd Floor 21-22 Great Castle Street London W1G 0HZ

Change date: 2019-01-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gennady Sukhanov

Change date: 2018-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gennady Sukhanov

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marlin Securities Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 10 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-10

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kim James Hawkins

Appointment date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Mr Kim James Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gennady Sukhanov

Appointment date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD United Kingdom

New address: 6th Floor Remo House 310/312 Regent Street London W1B 3BS

Change date: 2015-06-11

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLE PARK TAXIS LTD

C/O LEONARD CURTIS,LIVERPOOL,L2 3YL

Number:04285317
Status:LIQUIDATION
Category:Private Limited Company

DOCTOR OF ELECTRICS LIMITED

32 FIVEWAYS ROAD,LONDON,SW9 7LY

Number:06366179
Status:ACTIVE
Category:Private Limited Company

MAHARAJA LOUNGE LTD

7 GLENCROFT DRIVE,STENSON FIELDS,DE24 3LS

Number:11226253
Status:ACTIVE
Category:Private Limited Company

MASC CONSULT LIMITED

3 CALDICOT CLOSE,WALLINGFORD,OX10 7HF

Number:11078679
Status:ACTIVE
Category:Private Limited Company

ONE 2 PASS DRIVING SCHOOL LTD

22 WYCHERWOOD GARDENS,STAFFORD,ST17 4RJ

Number:11158095
Status:ACTIVE
Category:Private Limited Company

QUALITY BUILDING SERVICES (MIDLANDS) LIMITED

HOLLYHURST HOLLY LANE,WALSALL,WS6 7AR

Number:06695570
Status:ACTIVE
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