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)
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
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 7,942,553.76
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
  • RES02 ‐ Resolution of re-registration
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
  • RES01 ‐ Resolution of adoption of Articles of Association