WILDANET HOLDCO LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Helen Rachael Wylde-Archibald as a director on 2025-03-31

View Document

17/01/2517 January 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

10/01/2510 January 2025 Appointment of Mr Stephen John Best as a director on 2025-01-09

View Document

10/01/2510 January 2025 Appointment of Mr Martin Harriman as a director on 2025-01-09

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Registration of charge 152249600003, created on 2024-12-20

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

16/10/2416 October 2024 Director's details changed for Ms Helen Rachael Wylde on 2024-04-05

View Document

23/09/2423 September 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

28/08/2428 August 2024 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

28/08/2428 August 2024 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

13/06/2413 June 2024 Appointment of Mr Jai Madhvani as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Martin Glyndwr Hurst Williams as a secretary on 2024-04-29

View Document

07/06/247 June 2024 Termination of appointment of Martin Glyndwr Hurst Williams as a director on 2024-04-29

View Document

28/05/2428 May 2024 Registration of charge 152249600002, created on 2024-05-24

View Document

22/05/2422 May 2024 Notification of Gresham House Holdings Limited as a person with significant control on 2024-05-08

View Document

22/05/2422 May 2024 Cessation of Gresham House (Nominees) Limited as a person with significant control on 2024-05-08

View Document

15/05/2415 May 2024 Registration of charge 152249600001, created on 2024-05-08

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Appointment of Mr Simon Mark Peter Adcock as a director on 2024-04-19

View Document

24/04/2424 April 2024 Appointment of Ms Stevie Ingamells as a director on 2024-04-19

View Document

19/04/2419 April 2024 Appointment of Mr Mark Paddison as a director on 2024-04-18

View Document

10/04/2410 April 2024 Appointment of Ms Helen Rachael Wylde as a director on 2024-04-05

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

20/10/2320 October 2023 Incorporation

View Document


More Company Information