Advanced company searchLink opens in new window

WIFINITY NETWORKS LIMITED

Company number 06341412

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)
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,142.70
  • ANNOTATION Replacement a replacement SH01 was registered on 07/11/2018 as the original document was not properly delivered.
12 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 SH08 Change of share class name or designation
11 Dec 2017 SH10 Particulars of variation of rights attached to shares
07 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2017 AP01 Appointment of Mr. Richard James Pindar as a director on 1 December 2017
15 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
26 May 2017 MR01 Registration of charge 063414120007, created on 15 May 2017
28 Feb 2017 AP01 Appointment of Mr Stuart Darling as a director on 28 February 2017
05 Jan 2017 AA Full accounts made up to 31 August 2016
13 Dec 2016 MR04 Satisfaction of charge 063414120005 in full
13 Dec 2016 MR04 Satisfaction of charge 063414120003 in full
07 Dec 2016 MR01 Registration of charge 063414120006, created on 7 December 2016
25 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
01 Jun 2016 AA Full accounts made up to 31 August 2015
24 Dec 2015 AP01 Appointment of Mr Robert Ian Allan as a director on 24 December 2015
10 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3,142.69
10 Sep 2015 CH01 Director's details changed for Mr Mark Terry Parry on 1 January 2013
20 Jul 2015 AUD Auditor's resignation
08 Jul 2015 AUD Auditor's resignation
19 Apr 2015 AA Full accounts made up to 31 August 2014
25 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,142.69