- Company Overview for WIFINITY LIMITED (03921568)
- Filing history for WIFINITY LIMITED (03921568)
- People for WIFINITY LIMITED (03921568)
- Charges for WIFINITY LIMITED (03921568)
- More for WIFINITY LIMITED (03921568)
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) |
---|---|---|---|
19 Nov 2020 | TM01 | Termination of appointment of Wei Chin Thoo as a director on 16 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Frederick Ka Fai Chui as a director on 16 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Richard James Pindar as a director on 16 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Mark Terry Parry as a director on 16 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Christian Nellemann as a director on 16 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Costas Demetriou as a director on 16 November 2020 | |
09 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
17 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
17 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
17 Feb 2020 | PSC07 | Cessation of Btn Holdings Limited as a person with significant control on 17 February 2020 | |
14 Feb 2020 | PSC02 | Notification of Btn Holdings Limited as a person with significant control on 6 November 2019 | |
14 Feb 2020 | PSC07 | Cessation of Hkt Global (Uk) Limited as a person with significant control on 6 November 2019 | |
05 Feb 2020 | AP01 | Appointment of Frederick Ka Fai Chui as a director on 31 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Lindsay Scott Servian as a director on 31 January 2020 | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Apr 2019 | MAR | Re-registration of Memorandum and Articles | |
24 Apr 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | RR02 | Re-registration from a public company to a private limited company | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr Michael John Van Den Bergh on 3 February 2019 | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|