Date | Description |
2025-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/25, NO UPDATES |
2025-03-21 |
delete contact_pages_linkeddomain ico.org.uk |
2025-03-21 |
delete index_pages_linkeddomain ico.org.uk |
2025-03-21 |
delete product_pages_linkeddomain ico.org.uk |
2025-03-21 |
delete terms_pages_linkeddomain ico.org.uk |
2024-12-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-11-14 |
update website_status NoTargetPages => OK |
2024-04-11 |
update website_status OK => NoTargetPages |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES |
2023-12-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2022-12-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2022-03-07 |
delete company_previous_name WAVECOAST LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-07-07 |
update account_ref_day 24 => 31 |
2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-23 => 2021-09-30 |
2021-06-22 |
update statutory_documents PREVEXT FROM 24/12/2020 TO 31/12/2020 |
2021-06-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-02-08 |
update account_ref_day 25 => 24 |
2021-02-08 |
update accounts_next_due_date 2020-12-25 => 2021-03-23 |
2021-02-08 |
update num_mort_charges 1 => 2 |
2021-02-08 |
update num_mort_outstanding 1 => 2 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039269500002 |
2020-12-23 |
update statutory_documents PREVSHO FROM 25/12/2019 TO 24/12/2019 |
2020-10-11 |
delete source_ip 83.223.106.9 |
2020-10-11 |
insert source_ip 83.223.109.73 |
2020-10-11 |
update robots_txt_status www.vanmatic.com: 404 => 200 |
2020-07-08 |
update accounts_next_due_date 2020-09-25 => 2020-12-25 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2020-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SHARMA / 18/02/2020 |
2020-01-07 |
delete address 1 VIVEASH CLOSE HAYES MIDDLESEX UB3 4RY |
2020-01-07 |
insert address NO. 3 SWALLOWFIELD CENTRE HAYES ENGLAND UB3 1AW |
2020-01-07 |
update registered_address |
2019-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2019 FROM
1 VIVEASH CLOSE
HAYES
MIDDLESEX
UB3 4RY |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-26 => 2020-09-25 |
2019-10-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-10-07 |
update account_ref_day 26 => 25 |
2019-10-07 |
update accounts_next_due_date 2019-09-26 => 2019-12-26 |
2019-09-26 |
update statutory_documents PREVSHO FROM 26/12/2018 TO 25/12/2018 |
2019-03-28 |
delete address 1 Viveash Close
Hayes
Middlesex
UB3 4RY
UK |
2019-03-28 |
insert address Unit 3 Swallowfield Centre
Swallowfield Way
Hayes
Middlesex
UB3 1AW
UK |
2019-03-28 |
update primary_contact 1 Viveash Close
Hayes
Middlesex
UB3 4RY
UK => Unit 3 Swallowfield Centre
Swallowfield Way
Hayes
Middlesex
UB3 1AW
UK |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-27 => 2019-09-26 |
2018-12-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_ref_day 27 => 26 |
2018-10-07 |
update accounts_next_due_date 2018-09-27 => 2018-12-27 |
2018-09-27 |
update statutory_documents PREVSHO FROM 27/12/2017 TO 26/12/2017 |
2018-06-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2017-11-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
235 OLD MARYLEBONE ROAD
LONDON
NW1 5QT |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-27 => 2018-09-27 |
2017-10-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_ref_day 28 => 27 |
2017-10-07 |
update accounts_next_due_date 2017-09-28 => 2017-12-27 |
2017-09-27 |
update statutory_documents PREVSHO FROM 28/12/2016 TO 27/12/2016 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-27 => 2017-09-28 |
2016-10-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-10-08 |
update account_ref_day 29 => 28 |
2016-10-08 |
update accounts_next_due_date 2016-09-29 => 2016-12-27 |
2016-09-27 |
update statutory_documents PREVSHO FROM 29/12/2015 TO 28/12/2015 |
2016-05-14 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-14 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-07 |
update statutory_documents 16/02/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-29 => 2016-09-29 |
2015-10-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-08 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-03-16 |
update statutory_documents 16/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-29 => 2015-09-29 |
2014-12-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-07 |
update account_ref_day 30 => 29 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-29 |
2014-09-29 |
update statutory_documents PREVSHO FROM 30/12/2013 TO 29/12/2013 |
2014-03-08 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-03-08 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-02-27 |
update statutory_documents 16/02/14 FULL LIST |
2014-01-27 |
update statutory_documents DIRECTOR APPOINTED MR AMIT KUMAR SHARMA |
2014-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAR SHARMA |
2014-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMAR SHARMA |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-22 |
update accounts_last_madeup_date 2010-06-30 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-26 |
update statutory_documents 16/02/13 FULL LIST |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 30/12/2011 |
2012-02-21 |
update statutory_documents 16/02/12 FULL LIST |
2011-03-02 |
update statutory_documents 16/02/11 FULL LIST |
2011-02-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-06 |
update statutory_documents 16/02/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAR JEET SHARMA / 05/03/2010 |
2010-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMAR JEET SHARMA / 05/03/2010 |
2010-03-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2010-02-25 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-02-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-02-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
237-DIR INDEM |
2010-02-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2010-02-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2010-02-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
702-CONT RE PUR OWN SHARES |
2010-02-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2009-09-26 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2009-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAVLEEN SHARMA |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2005-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
2002-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2002-02-28 |
update statutory_documents COMPANY NAME CHANGED
WAVECOAST LIMITED
CERTIFICATE ISSUED ON 28/02/02 |
2002-02-18 |
update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 |
2000-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/00 FROM:
235 OLD MARYLEBONE ROAD
LONDON
NW1 5QT |
2000-05-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-27 |
update statutory_documents SECRETARY RESIGNED |
2000-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |