- 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) |
---|---|---|---|
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
|
|
26 Sep 2017 | CH01 | Director's details changed for Ms Christina Tsz Wan Lui on 31 August 2017 | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 |