Advanced company searchLink opens in new window

CLUB WIFI LIMITED

Company number 06127561

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)
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
  • GBP 1,105
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