Advanced company searchLink opens in new window

NEW WAVE FOODS LTD

Company number SC512270

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)
27 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
21 Aug 2023 AP03 Appointment of Mr Craig Moffat as a secretary on 1 July 2023
04 Aug 2023 TM01 Termination of appointment of Keith Paterson as a director on 30 June 2023
04 Aug 2023 TM01 Termination of appointment of William Mark Mcdavid as a director on 30 June 2023
13 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of part of the business, assets and rights to nwtoaq LTD 12/07/2023
09 Jun 2023 TM02 Termination of appointment of Greig Fulton as a secretary on 9 June 2023
28 Apr 2023 TM01 Termination of appointment of Simon Edward Wrench as a director on 19 April 2023
11 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jan 2023 TM01 Termination of appointment of Dennis Karl Overton as a director on 21 December 2022
04 Jan 2023 AP01 Appointment of Mr Ian Frederick Graham as a director on 21 December 2022
10 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 2,693,060
21 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2022 CH01 Director's details changed for Mr Peter Elbourne on 9 September 2021
26 Apr 2022 MR01 Registration of charge SC5122700001, created on 11 April 2022
03 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
20 Jul 2021 TM01 Termination of appointment of Francis Charles Bullock as a director on 23 June 2021
20 Jul 2021 TM01 Termination of appointment of Robert Russell Murray as a director on 23 June 2021
27 May 2021 AP01 Appointment of Mr Simon Edward Wrench as a director on 21 May 2021
08 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 2,443,060
02 Nov 2020 AP01 Appointment of Mr William Mark Mcdavid as a director on 24 September 2020
27 Oct 2020 MA Memorandum and Articles of Association
27 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ref art 14(1) 23/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association