Advanced company searchLink opens in new window

FRESHWAVE NETWORKS LIMITED

Company number 09097991

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)
09 Apr 2024 600 Appointment of a voluntary liquidator
09 Apr 2024 LIQ01 Declaration of solvency
27 Mar 2024 AD01 Registered office address changed from Level 1, 50 Cowcross Street, London, EC1M 6AL United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 27 March 2024
27 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-12
07 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
01 Jun 2023 AD01 Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU United Kingdom to Level 1 50 Cowcross Street London EC1M 6AL on 1 June 2023
26 Jan 2023 AA Accounts for a small company made up to 31 December 2021
28 Sep 2022 PSC07 Cessation of Jeffrey Ginsberg as a person with significant control on 8 June 2022
28 Sep 2022 PSC02 Notification of Digitalbridge Group, Inc. as a person with significant control on 8 June 2022
15 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
15 Jul 2022 PSC01 Notification of Jeffrey Ginsberg as a person with significant control on 1 November 2018
14 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 14 July 2022
10 Jan 2022 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
02 Aug 2021 PSC08 Notification of a person with significant control statement
02 Aug 2021 PSC07 Cessation of Jeffrey Ginsberg as a person with significant control on 23 June 2021
20 Apr 2021 AA Accounts for a small company made up to 31 December 2019
10 Dec 2020 AP01 Appointment of Mr Simon Leslie Elliot Frumkin as a director on 1 November 2020
30 Nov 2020 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 30 November 2020
26 Oct 2020 CERTNM Company name changed open cell LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
23 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
26 Jun 2020 TM01 Termination of appointment of Richard Torquil John Bourne as a director on 5 June 2020
15 Jul 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
10 Jul 2019 AP01 Appointment of Mr Richard Torquil John Bourne as a director on 9 July 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates