- Company Overview for CLUB WIFI LIMITED (06127561)
- Filing history for CLUB WIFI LIMITED (06127561)
- People for CLUB WIFI LIMITED (06127561)
- More for CLUB WIFI LIMITED (06127561)
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) |
---|---|---|---|
31 Jan 2025 | PSC07 | Cessation of Kevin Reynolds as a person with significant control on 31 January 2025 | |
31 Jan 2025 | PSC02 | Notification of Orbital Internet Group Limited as a person with significant control on 31 January 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Sidaways Limited 5 Providence Court Pynes Hill Exeter Devon EX2 5JL United Kingdom to County House Station Approach Bekesbourne Canterbury Kent CT4 5DT on 31 January 2025 | |
31 Jan 2025 | AA01 | Current accounting period extended from 31 March 2025 to 30 April 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Kevin Reynolds as a director on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mr Christopher John Dickinson as a director on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mr Benjamin Alan Doherty as a director on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mr Samuel Miller as a director on 31 January 2025 | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
10 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
10 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Katy Reynolds as a director on 4 January 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 16 March 2020
|
|
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from The Mews, Queen Street Colyton Devon EX24 6JU to Sidaways Limited 5 Providence Court Pynes Hill Exeter Devon EX2 5JL on 25 February 2020 | |
07 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |