FINANCE WAVE TRANSFORMATION LTD
Status | ACTIVE |
Company No. | 11870347 |
Category | Private Limited Company |
Incorporated | 08 Mar 2019 |
Age | 5 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FINANCE WAVE TRANSFORMATION LTD is an active private limited company with number 11870347. It was incorporated 5 years, 3 months, 25 days ago, on 08 March 2019. The company address is 11a Buckingham St, Aylesbury, HP20 2LA, United Kingdom.
Company Fillings
Certificate change of name company
Date: 29 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed german spanish financial controller LTD\certificate issued on 29/05/24
Documents
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Change date: 2024-05-07
Old address: Flat 3 80 East Hill London SW18 2HG United Kingdom
New address: 11a Buckingham St Aylesbury HP20 2LA
Documents
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change person director company with change date
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-06
Officer name: Miss Maria Rivas Teja
Documents
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-06
Psc name: Miss Maria Rivas Teja
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-01
Psc name: Miss Maria Rivas Teja
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-31
Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA United Kingdom
New address: Flat 3 80 East Hill London SW18 2HG
Documents
Certificate change of name company
Date: 27 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed german spanish french financial controller LTD\certificate issued on 27/01/24
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous shortened
Date: 21 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-05-31
Documents
Change account reference date company current extended
Date: 01 Jul 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Miss Maria Rivas Teja
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-03
Officer name: Miss Maria Rivas Teja
Documents
Some Companies
AROOJ RESTAURANT & BANQUETING LIMITED
C/O FOCUS INSOLVENCY GROUP,APPLEY BRIDGE,WN6 9DW
Number: | 07179245 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA
Number: | 11395077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL CLEAR MARKETING LIMITED
2 FERNHILL ROAD,KIDLINGTON,OX5 1RP
Number: | 08045295 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LULWORTH ROAD,BIRMINGHAM,B28 8NS
Number: | 03994444 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WELLINGTON AVENUE,LONDON,N15 6AS
Number: | 09633994 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALICECOTE 2 BEASLEY'S AIT,SUNBURY ON THAMES,TW16 6AS
Number: | 11583622 |
Status: | ACTIVE |
Category: | Private Limited Company |