Advanced company searchLink opens in new window

ZINWAVE LIMITED

Company number 04587255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 AD01 Registered office address changed from First Floor Block J Harston Mill Cambridgeshire CB22 7GG England to Unit 5&6 Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4AE on 14 March 2024
04 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
13 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Dec 2022 PSC02 Notification of Wilson Electronics, Llc as a person with significant control on 6 December 2022
07 Dec 2022 AP01 Appointment of Bruce Lancaster as a director on 6 December 2022
07 Dec 2022 TM01 Termination of appointment of Kirk Edward Petty as a director on 6 December 2022
07 Dec 2022 TM01 Termination of appointment of Charles Philip Mcwane as a director on 6 December 2022
07 Dec 2022 TM01 Termination of appointment of Bradley Scott Kitterman as a director on 6 December 2022
07 Dec 2022 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 6 December 2022
07 Dec 2022 AD01 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to First Floor Block J Harston Mill Cambridgeshire CB22 7GG on 7 December 2022
15 Jun 2022 AP01 Appointment of Charles Philip Mcwane as a director on 5 January 2022
15 Jun 2022 TM01 Termination of appointment of G.Ruffner Page, Jr as a director on 5 January 2022
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
30 Nov 2021 AP01 Appointment of Kirk Edward Petty as a director on 1 January 2021
30 Nov 2021 TM01 Termination of appointment of Charles Forrest Nowlin as a director on 1 January 2021
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20