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)
08 May 2019 TM01 Termination of appointment of Paul James Graham as a director on 8 May 2019
08 May 2019 TM01 Termination of appointment of Nicholas Rhodes Brown as a director on 7 May 2019
28 Feb 2019 TM01 Termination of appointment of Jeffrey Ginsberg as a director on 18 February 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 AP01 Appointment of Mr. Jeffrey Ginsberg as a director on 1 November 2018
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 84.32
06 Nov 2018 PSC07 Cessation of Graham Payne as a person with significant control on 1 November 2018
06 Nov 2018 PSC07 Cessation of Nicholas Rhodes Brown as a person with significant control on 1 November 2018
06 Nov 2018 PSC07 Cessation of Paul James Graham as a person with significant control on 1 November 2018
06 Nov 2018 PSC01 Notification of Jeffrey Ginsberg as a person with significant control on 1 November 2018
16 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
27 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Jul 2017 PSC01 Notification of Nicholas Rhodes Brown as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Paul James Graham as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Graham Payne as a person with significant control on 6 April 2016
05 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 MA Memorandum and Articles of Association
02 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of non voting b ordinary shares of £0.01 each 01/02/2017
12 Jan 2017 SH02 Sub-division of shares on 25 October 2016
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Grant options under enterprise mamagement incentive plan 30/11/2016
06 Dec 2016 AP01 Appointment of Mr Christopher Stephen Burke as a director on 6 October 2016
20 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 80