(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 4 Churchill Court Hortons Way Westerham Kent TN16 1BT. Change occurred on May 18, 2022. Company's previous address: Highclere House 180 Main Road Biggin Hill Westerham Kent TN16 3BB.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 3, 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 8, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 30, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 1, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AUD) Auditor's resignation
filed on: 13th, August 2012
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 26, 2011. Old Address: 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, July 2010
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On June 2, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 3, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 13, 2009 new director was appointed.
filed on: 13th, December 2009
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, September 2009
| resolution
|
Free Download
(27 pages)
|
(CERTNM) Company name changed wavephone LIMITEDcertificate issued on 11/06/09
filed on: 9th, June 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to May 14, 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On May 13, 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(5 pages)
|
(288a) On May 4, 2009 Director appointed
filed on: 4th, May 2009
| officers
|
Free Download
(3 pages)
|
(288b) On April 22, 2009 Appointment terminated director and secretary
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, April 2009
| resolution
|
Free Download
(5 pages)
|
(287) Registered office changed on 21/04/2009 from 24-28 nelsons row london SW4 7JT
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, April 2009
| resolution
|
Free Download
(24 pages)
|
(288a) On July 22, 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(8 pages)
|
(288a) On July 22, 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(7 pages)
|
(288a) On May 15, 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(5 pages)
|
(288a) On May 15, 2008 Director and secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, May 2008
| resolution
|
Free Download
(2 pages)
|
(288b) On May 13, 2008 Appointment terminated secretary
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On April 30, 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(17 pages)
|