- Company Overview for WIFINITY NETWORKS LIMITED (06341412)
- Filing history for WIFINITY NETWORKS LIMITED (06341412)
- People for WIFINITY NETWORKS LIMITED (06341412)
- Charges for WIFINITY NETWORKS LIMITED (06341412)
- More for WIFINITY NETWORKS LIMITED (06341412)
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) |
---|---|---|---|
20 Jun 2014 | MR04 | Satisfaction of charge 063414120004 in full | |
14 Jun 2014 | MR01 | Registration of charge 063414120005 | |
11 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
07 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 May 2013 | MR01 | Registration of charge 063414120003 | |
25 May 2013 | MR01 | Registration of charge 063414120004 | |
28 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
17 Sep 2012 | SH08 | Change of share class name or designation | |
17 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from Unit 3 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ United Kingdom on 29 February 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Mark Terry Parry on 1 August 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from Unit 3 Kingsmil Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 15 September 2010 |