About

Registered Number: 03697735
Date of Incorporation: 19/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

 

Having been setup in 1999, New Wave Concepts Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Active". This organisation has 2 directors listed as Malindine, Stephen Anthony, Swales, Christopher. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALINDINE, Stephen Anthony 06 March 1999 - 1
SWALES, Christopher 06 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 12 December 2005
287 - Change in situation or address of Registered Office 27 September 2005
287 - Change in situation or address of Registered Office 02 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 11 December 2002
287 - Change in situation or address of Registered Office 22 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 13 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 13 March 2000
225 - Change of Accounting Reference Date 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.