NEW WAVE VENTURES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MISS CLARE GILLIAN TWEMLOW / 24/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2023-02-14 delete portfolio_pages_linkeddomain spectromics.com
2023-02-14 insert portfolio_pages_linkeddomain baristaverde.com
2023-01-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 delete portfolio_pages_linkeddomain nannatherapeutics.com
2020-05-05 delete portfolio_pages_linkeddomain orthogem.com
2020-05-05 delete portfolio_pages_linkeddomain regenerys.com
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2020-01-30 delete source_ip 77.72.1.98
2020-01-30 insert source_ip 77.72.4.12
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-14 delete source_ip 194.33.13.55
2019-10-14 insert source_ip 77.72.1.98
2019-05-15 delete contact_pages_linkeddomain elegantthemes.com
2019-05-15 delete contact_pages_linkeddomain wordpress.org
2019-05-15 delete index_pages_linkeddomain elegantthemes.com
2019-05-15 delete index_pages_linkeddomain wordpress.org
2019-05-15 delete management_pages_linkeddomain elegantthemes.com
2019-05-15 delete management_pages_linkeddomain wordpress.org
2019-05-15 delete portfolio_pages_linkeddomain elegantthemes.com
2019-05-15 delete portfolio_pages_linkeddomain wordpress.org
2019-05-15 delete terms_pages_linkeddomain elegantthemes.com
2019-05-15 delete terms_pages_linkeddomain wordpress.org
2019-03-07 update robots_txt_status nwventures.co.uk: 404 => 200
2019-03-07 update robots_txt_status www.nwventures.co.uk: 404 => 200
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-04 delete source_ip 194.33.13.53
2018-09-04 insert source_ip 194.33.13.55
2018-07-29 insert personal_emails ia..@nwventures.co.uk
2018-07-29 insert email ia..@nwventures.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-01-28 delete portfolio_pages_linkeddomain discuva.com
2018-01-28 update person_description Clare Twemlow => Clare Twemlow
2018-01-28 update person_description Ian George => Ian George
2018-01-28 update person_description Paul Newey => Paul Newey
2018-01-28 update person_description Tim Bullock => Tim Bullock
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-12 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-15 update statutory_documents ANNUAL RETURN MADE UP TO 09/02/16
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-14 update statutory_documents SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-02-11 update statutory_documents ANNUAL RETURN MADE UP TO 09/02/15
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-03-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-02-17 update statutory_documents ANNUAL RETURN MADE UP TO 09/02/14
2014-02-07 update account_category FULL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-07 update statutory_documents LLP MEMBER APPOINTED MR IAN MICHAEL RIORDEN GEORGE
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-22 update account_category TOTAL EXEMPTION SMALL => FULL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-18 update statutory_documents ANNUAL RETURN MADE UP TO 09/02/13
2013-01-08 update statutory_documents LLP MEMBER APPOINTED MISS CLARE GILLIAN TWEMLOW
2013-01-06 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2012-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-02-13 update statutory_documents ANNUAL RETURN MADE UP TO 09/02/12
2011-09-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents SAIL ADDRESS CREATED
2011-02-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2011-02-16 update statutory_documents ANNUAL RETURN MADE UP TO 09/02/11
2011-02-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL NEWEY / 09/02/2011
2011-02-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY CHARLES BULLOCK / 09/02/2011
2010-03-15 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2010-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BROADWALK HOUSE, 5 APPOLD STREET LONDON EC2A 2HA
2010-02-22 update statutory_documents LLP MEMBER APPOINTED MR PAUL NEWEY
2010-02-22 update statutory_documents LLP MEMBER APPOINTED TIMOTHY CHARLES BULLOCK
2010-02-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES PERRY
2010-02-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CHESHIRE
2010-02-09 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION