WIFINITY GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Full accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Second filing of a statement of capital following an allotment of shares on 2021-09-08 |
15/08/2415 August 2024 | Second filing of a statement of capital following an allotment of shares on 2021-09-08 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
03/11/233 November 2023 | Appointment of Mr Jonathan Apps as a director on 2023-10-25 |
03/11/233 November 2023 | Termination of appointment of Ajay Sanathra as a director on 2023-10-25 |
19/07/2319 July 2023 | Registration of charge 131510900007, created on 2023-07-13 |
19/07/2319 July 2023 | Registration of charge 131510900006, created on 2023-07-13 |
17/07/2317 July 2023 | Registration of charge 131510900005, created on 2023-07-13 |
08/06/238 June 2023 | Full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Registration of charge 131510900002, created on 2023-04-04 |
06/04/236 April 2023 | Registration of charge 131510900003, created on 2023-04-04 |
06/04/236 April 2023 | Registration of charge 131510900004, created on 2023-04-04 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-20 with updates |
30/01/2330 January 2023 | Director's details changed for Mr Ajay Sanathra on 2023-01-30 |
14/10/2214 October 2022 | Registered office address changed from 5Thfloor, the Grange 100 High Street Southgate London N14 6BN England to 5th Floor, the Grange 100 High Street Southgate London N14 6BN on 2022-10-14 |
14/10/2214 October 2022 | Registration of charge 131510900001, created on 2022-10-14 |
10/10/2210 October 2022 | Registered office address changed from Unit 1 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ United Kingdom to 5Thfloor, the Grange 100 High Street Southgate London N14 6BN on 2022-10-10 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-20 with updates |
31/01/2231 January 2022 | Appointment of Mr Ajay Sanathra as a director on 2022-01-31 |
28/09/2128 September 2021 | Second filing for the termination of Christian Nellemann as a director |
28/09/2128 September 2021 | Second filing for the termination of Richard Pindar as a director |
28/09/2128 September 2021 | Second filing for the termination of Aubone Tennent as a director |
28/09/2128 September 2021 | Second filing for the termination of Mark Terry Parry as a director |
13/09/2113 September 2021 | Termination of appointment of Aubone Tennent as a director on 2021-09-01 |
13/09/2113 September 2021 | Statement of capital following an allotment of shares on 2021-09-08 |
13/09/2113 September 2021 | Termination of appointment of Richard Pindar as a director on 2021-09-01 |
13/09/2113 September 2021 | Termination of appointment of Christian Nellemann as a director on 2021-09-01 |
13/09/2113 September 2021 | Termination of appointment of Mark Terry Parry as a director on 2021-09-01 |
26/03/2126 March 2021 | 24/03/21 STATEMENT OF CAPITAL GBP 3874.1 |
25/02/2125 February 2021 | COMPANY NAME CHANGED WIFINITY GROUP HOLDCO LIMITED CERTIFICATE ISSUED ON 25/02/21 |
21/01/2121 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company