Advanced company searchLink opens in new window

WIFINITY LIMITED

Company number 03921568

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)
28 Sep 2021 RP04TM01 Second filing for the termination of Richard James Pindar as a director
17 Sep 2021 MA Memorandum and Articles of Association
17 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 TM01 Termination of appointment of Richard James Pindar as a director on 1 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28.09.2021.
13 Sep 2021 TM01 Termination of appointment of Christian Nellemann as a director on 1 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28.09.2021.
13 Sep 2021 TM01 Termination of appointment of Mark Terry Parry as a director on 1 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28.09.2021.
13 Sep 2021 TM01 Termination of appointment of Aubone Christopher Tennant as a director on 1 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28.09.2021.
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 2.00
31 Aug 2021 SH20 Statement by Directors
31 Aug 2021 CAP-SS Solvency Statement dated 26/08/21
31 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 26/08/2021
19 Aug 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 PSC02 Notification of Wifinity Limited as a person with significant control on 26 February 2021
08 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 8 June 2021
22 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with updates
19 Mar 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 5 February 2021
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 2
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 CAP-SS Solvency Statement dated 02/02/21
10 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 04/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2020 MR01 Registration of charge 039215680008, created on 4 December 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
19 Nov 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ on 19 November 2020
19 Nov 2020 AP01 Appointment of Mr Aubone Christopher Tennant as a director on 16 November 2020
19 Nov 2020 TM01 Termination of appointment of Michael John Van Den Bergh as a director on 16 November 2020