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 Jun 2018 AA Full accounts made up to 31 December 2017
02 May 2018 AP01 Appointment of Ms Wei Chin Thoo as a director on 1 May 2018
02 May 2018 TM01 Termination of appointment of Christina Tsz Wan Lui as a director on 1 May 2018
28 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Nov 2017 PSC05 Change of details for Ukb Networks Limited as a person with significant control on 19 September 2017
26 Oct 2017 PSC05 Change of details for a person with significant control
18 Oct 2017 PSC05 Change of details for a person with significant control
17 Oct 2017 PSC05 Change of details for a person with significant control
17 Oct 2017 PSC05 Change of details for a person with significant control
17 Oct 2017 PSC05 Change of details for a person with significant control
29 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 31/08/2017
26 Sep 2017 CH01 Director's details changed for Ms Christina Tsz Wan Lui on 31 August 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
07 Sep 2017 AP01 Appointment of Mr Michael John Van Den Bergh as a director on 31 August 2017
07 Sep 2017 TM01 Termination of appointment of Nicholas James Williams as a director on 31 August 2017
07 Sep 2017 TM01 Termination of appointment of Alexander Anthony Arena as a director on 31 August 2017
07 Sep 2017 AP01 Appointment of Ms Christina Tsz Wan Lui as a director on 31 August 2017
07 Sep 2017 AP01 Appointment of Mr Lindsay Scott Servian as a director on 31 August 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
10 Aug 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 August 2017
20 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Sep 2016 CH01 Director's details changed for Mr Nicholas James Williams on 30 August 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 AA Full accounts made up to 31 December 2015