Advanced company searchLink opens in new window

WI-Q LIMITED

Company number 09209151

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)
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 72,573.82
06 Sep 2022 SH02 Sub-division of shares on 1 September 2022
01 Sep 2022 MR04 Satisfaction of charge 092091510002 in full
01 Sep 2022 MR04 Satisfaction of charge 092091510003 in full
07 Jun 2022 AD01 Registered office address changed from 150 Minories London EC3N 1LS to 82 King Street Manchester M2 4WQ on 7 June 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
21 Jan 2022 AA Accounts for a small company made up to 30 September 2021
14 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 55,922
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
08 Jun 2021 PSC04 Change of details for Mr Stuart Paul Barnett as a person with significant control on 16 June 2017
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2021 CH01 Director's details changed for Mrs Patience Tucker on 1 May 2021
04 May 2021 CH01 Director's details changed for Mr Graham Dennis Cornhill on 1 May 2021
04 May 2021 CH01 Director's details changed for Mrs Patience Tucker on 1 May 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 52,419
23 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 51,314
17 Mar 2021 AP01 Appointment of Mr Samuel Christopher Fleming as a director on 12 March 2021
09 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 50,112
24 Aug 2020 AP01 Appointment of Mrs Patience Tucker as a director on 10 August 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
13 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 48,516