Advanced company searchLink opens in new window

WENN RIGHTS INTERNATIONAL LIMITED

Company number 07507110

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)
21 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
21 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 CERTNM Company name changed infinite networks LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 Feb 2014 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 20 February 2014
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
22 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jul 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 9 February 2011
09 Feb 2011 AP01 Appointment of Mr Lloyd Beiny as a director
09 Feb 2011 TM01 Termination of appointment of Michael Clifford as a director
27 Jan 2011 NEWINC Incorporation