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)
15 Apr 2014 AD03 Register(s) moved to registered inspection location
15 Apr 2014 AD02 Register inspection address has been changed
07 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 7,677,770.50
01 Aug 2013 AP01 Appointment of Robin Edward Cooke-Hurle as a director
01 Aug 2013 AP01 Appointment of Paula Marson Benoit as a director
24 Jul 2013 AUD Auditor's resignation
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 7,675,700
19 Jul 2013 AP03 Appointment of Paula Benoit as a secretary
15 Jul 2013 TM02 Termination of appointment of Joanne Nixon as a secretary
15 Jul 2013 CH01 Director's details changed for Ms Meri Beth Braziel on 27 June 2013
02 Jul 2013 MEM/ARTS Memorandum and Articles of Association
02 Jul 2013 SH02 Sub-division of shares on 9 May 2013
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
01 Mar 2013 AR01 Annual return made up to 3 February 2013 no member list
17 Dec 2012 CH01 Director's details changed for Ms Meri Beth Braziel on 31 October 2012
20 Nov 2012 AP01 Appointment of Mr Jocelin Montague St John Harris as a director
09 Nov 2012 TM01 Termination of appointment of Leslie Halpin as a director
14 Aug 2012 AP03 Appointment of Joanne Nixon as a secretary
27 Jul 2012 TM02 Termination of appointment of Graham Robertson as a secretary
27 Jul 2012 TM01 Termination of appointment of Graham Robertson as a director
21 May 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Roderick Matthews as a director
12 Mar 2012 AA Group of companies' accounts made up to 30 September 2011