WIFINITY NETWORKS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

03/11/233 November 2023 Appointment of Mr Jonathan Apps as a director on 2023-10-25

View Document

03/11/233 November 2023 Termination of appointment of Ajay Sanathra as a director on 2023-10-25

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

19/07/2319 July 2023 Registration of charge 063414120013, created on 2023-07-13

View Document

17/07/2317 July 2023 Registration of charge 063414120012, created on 2023-07-13

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Registration of charge 063414120010, created on 2023-04-04

View Document

06/04/236 April 2023 Registration of charge 063414120011, created on 2023-04-04

View Document

30/01/2330 January 2023 Director's details changed for Mr Ajay Sanathra on 2023-01-30

View Document

14/10/2214 October 2022 Registration of charge 063414120009, created on 2022-10-14

View Document

11/10/2211 October 2022 Withdrawal of a person with significant control statement on 2022-10-11

View Document

11/10/2211 October 2022 Notification of Wifinity Group Limited as a person with significant control on 2021-03-24

View Document

10/10/2210 October 2022 Registered office address changed from Unit 1 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ England to 5th Floor, the Grange 100 High Street Southgate London N14 6BN on 2022-10-10

View Document

03/02/223 February 2022 Appointment of Mr Ajay Sanathra as a director on 2022-01-31

View Document

05/01/225 January 2022 Certificate of change of name

View Document

20/10/2120 October 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

11/10/2111 October 2021 Second filing for the termination of Richard James Pindar as a director

View Document

11/10/2111 October 2021 Second filing for the termination of Mark Terry Parry as a director

View Document

11/10/2111 October 2021 Second filing for the termination of Aubone Christopher Tennant as a director

View Document

11/10/2111 October 2021 Second filing for the termination of Christian Nellemann as a director

View Document

13/09/2113 September 2021 Termination of appointment of Christian Nellemann as a director on 2021-09-01

View Document

13/09/2113 September 2021 Termination of appointment of Aubone Christopher Tennant as a director on 2021-09-01

View Document

13/09/2113 September 2021 Termination of appointment of Mark Terry Parry as a director on 2021-09-01

View Document

13/09/2113 September 2021 Termination of appointment of Richard James Pindar as a director on 2021-09-01

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM UNIT 1 CHAPEL MILL ROAD KINGSTON UPON THAMES KT1 3GZ ENGLAND

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNIT 14 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PINDAR

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR PAUL RICHARD MARTIN PINDAR

View Document

09/09/199 September 2019 NOTIFICATION OF PSC STATEMENT ON 26/08/2019

View Document

26/08/1926 August 2019 CESSATION OF MARK TERRY PARRY AS A PSC

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JESSE WATTS

View Document

11/03/1911 March 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

16/11/1816 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/189 November 2018 ARTICLES OF ASSOCIATION

View Document

09/11/189 November 2018 ALTER ARTICLES 19/08/2018

View Document

05/11/185 November 2018 08/10/18 STATEMENT OF CAPITAL GBP 3810.60

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

14/09/1814 September 2018 SECOND FILED SH01 - 13/02/18 STATEMENT OF CAPITAL GBP 3829.36

View Document

14/09/1814 September 2018 SECOND FILED SH01 - 19/02/18 STATEMENT OF CAPITAL GBP 3799.09

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TERRY PARRY

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JESSE GUY WATTS

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR COSTAS DEMETRIOU

View Document

21/03/1821 March 2018 CESSATION OF AUBONE CHRISTOPHER TENNANT AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF MARK TERRY PARRY AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART DARLING

View Document

27/02/1827 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 3829.36

View Document

27/02/1827 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 3799.09

View Document

23/02/1823 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1714 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 1142.70

View Document

12/12/1712 December 2017 ADOPT ARTICLES 01/12/2017

View Document

07/12/177 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR. RICHARD JAMES PINDAR

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063414120007

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR STUART DARLING

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063414120003

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063414120005

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063414120006

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR ROBERT IAN ALLAN

View Document

10/09/1510 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERRY PARRY / 01/01/2013

View Document

20/07/1520 July 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 AUDITOR'S RESIGNATION

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

25/02/1525 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1420 November 2014 ADOPT ARTICLES 30/05/2014

View Document

19/09/1419 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063414120004

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063414120005

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1319 December 2013 01/11/13 STATEMENT OF CAPITAL GBP 2955.50

View Document

18/11/1318 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063414120003

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063414120004

View Document

28/01/1328 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1217 September 2012 ALTER ARTICLES 18/08/2012

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM UNIT 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ UNITED KINGDOM

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 ADOPT ARTICLES 20/07/2011

View Document

28/07/1128 July 2011 ADOPT ARTICLES 20/07/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TERRY PARRY / 01/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM UNIT 3 KINGSMIL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR AUBONE CHRISTOPHER TENNANT

View Document

04/12/094 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TERRY PARRY / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LINDA PARRY-SMITH

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM UNIT 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY MARK PARRY

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE PARRY

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY APPOINTED LINDA SUSAN PARRY-SMITH

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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