WILDANET HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of Helen Rachael Wylde-Archibald as a director on 2025-03-31 |
17/01/2517 January 2025 | Change of share class name or designation |
15/01/2515 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
10/01/2510 January 2025 | Appointment of Mr Stephen John Best as a director on 2025-01-09 |
10/01/2510 January 2025 | Appointment of Mr Martin Harriman as a director on 2025-01-09 |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Registration of charge 152249600003, created on 2024-12-20 |
21/11/2421 November 2024 | Resolutions |
21/11/2421 November 2024 | Memorandum and Articles of Association |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-19 with updates |
16/10/2416 October 2024 | Director's details changed for Ms Helen Rachael Wylde on 2024-04-05 |
23/09/2423 September 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
28/08/2428 August 2024 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR |
28/08/2428 August 2024 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-05-08 |
13/06/2413 June 2024 | Appointment of Mr Jai Madhvani as a director on 2024-05-31 |
07/06/247 June 2024 | Termination of appointment of Martin Glyndwr Hurst Williams as a secretary on 2024-04-29 |
07/06/247 June 2024 | Termination of appointment of Martin Glyndwr Hurst Williams as a director on 2024-04-29 |
28/05/2428 May 2024 | Registration of charge 152249600002, created on 2024-05-24 |
22/05/2422 May 2024 | Notification of Gresham House Holdings Limited as a person with significant control on 2024-05-08 |
22/05/2422 May 2024 | Cessation of Gresham House (Nominees) Limited as a person with significant control on 2024-05-08 |
15/05/2415 May 2024 | Registration of charge 152249600001, created on 2024-05-08 |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Appointment of Mr Simon Mark Peter Adcock as a director on 2024-04-19 |
24/04/2424 April 2024 | Appointment of Ms Stevie Ingamells as a director on 2024-04-19 |
19/04/2419 April 2024 | Appointment of Mr Mark Paddison as a director on 2024-04-18 |
10/04/2410 April 2024 | Appointment of Ms Helen Rachael Wylde as a director on 2024-04-05 |
07/04/247 April 2024 | Memorandum and Articles of Association |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
20/10/2320 October 2023 | Incorporation |
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