WIFINITY LIMITED

03921568
5TH FLOOR, THE GRANGE 100 HIGH STREET SOUTHGATE LONDON N14 6BN

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 officers Appointment of director (Mr Jonathan Apps) 2 Buy now
03 Nov 2023 officers Termination of appointment of director (Ajay Sanathra) 1 Buy now
17 Jul 2023 mortgage Registration of a charge 16 Buy now
17 Jul 2023 mortgage Registration of a charge 17 Buy now
08 Jun 2023 accounts Annual Accounts 26 Buy now
06 Apr 2023 mortgage Registration of a charge 15 Buy now
06 Apr 2023 mortgage Registration of a charge 14 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 officers Change of particulars for director (Mr Ajay Sanathra) 2 Buy now
14 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2022 mortgage Registration of a charge 55 Buy now
11 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 accounts Annual Accounts 26 Buy now
21 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
31 Jan 2022 officers Appointment of director (Mr Ajay Sanathra) 2 Buy now
05 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
20 Oct 2021 incorporation Memorandum Articles 9 Buy now
20 Oct 2021 resolution Resolution 3 Buy now
28 Sep 2021 officers Second Filing Of Director Termination With Name 3 Buy now
28 Sep 2021 officers Second Filing Of Director Termination With Name 3 Buy now
28 Sep 2021 officers Second Filing Of Director Termination With Name 3 Buy now
28 Sep 2021 officers Second Filing Of Director Termination With Name 3 Buy now
17 Sep 2021 incorporation Memorandum Articles 9 Buy now
17 Sep 2021 resolution Resolution 2 Buy now
13 Sep 2021 officers Termination of appointment of director (Richard James Pindar) 2 Buy now
13 Sep 2021 officers Termination of appointment of director (Christian Nellemann) 2 Buy now
13 Sep 2021 officers Termination of appointment of director (Mark Terry Parry) 2 Buy now
13 Sep 2021 officers Termination of appointment of director (Aubone Christopher Tennant) 2 Buy now
31 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
31 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Aug 2021 insolvency Solvency Statement dated 26/08/21 1 Buy now
31 Aug 2021 resolution Resolution 1 Buy now
19 Aug 2021 accounts Annual Accounts 27 Buy now
08 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 13 Buy now
19 Mar 2021 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
10 Feb 2021 capital Statement of capital (Section 108) 3 Buy now
10 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Feb 2021 insolvency Solvency Statement dated 02/02/21 1 Buy now
10 Feb 2021 resolution Resolution 1 Buy now
08 Dec 2020 mortgage Registration of a charge 16 Buy now
20 Nov 2020 resolution Resolution 3 Buy now
19 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2020 officers Appointment of director (Mr Aubone Christopher Tennant) 2 Buy now
19 Nov 2020 officers Termination of appointment of director (Michael John Van Den Bergh) 1 Buy now
19 Nov 2020 officers Termination of appointment of director (Wei Chin Thoo) 1 Buy now
19 Nov 2020 officers Termination of appointment of director (Frederick Ka Fai Chui) 1 Buy now
19 Nov 2020 officers Appointment of director (Mr Richard James Pindar) 2 Buy now
19 Nov 2020 officers Appointment of director (Mr Mark Terry Parry) 2 Buy now
19 Nov 2020 officers Appointment of director (Mr Christian Nellemann) 2 Buy now
19 Nov 2020 officers Appointment of director (Mr Costas Demetriou) 2 Buy now
09 Oct 2020 accounts Annual Accounts 25 Buy now
10 Sep 2020 resolution Resolution 1 Buy now
28 Aug 2020 capital Return of Allotment of shares 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 13 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2020 officers Appointment of director (Frederick Ka Fai Chui) 2 Buy now
05 Feb 2020 officers Termination of appointment of director (Lindsay Scott Servian) 1 Buy now
10 Jul 2019 accounts Annual Accounts 27 Buy now
24 Apr 2019 incorporation Re Registration Memorandum Articles 19 Buy now
24 Apr 2019 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Apr 2019 resolution Resolution 1 Buy now
24 Apr 2019 change-of-name Reregistration Public To Private Company 1 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2019 officers Change of particulars for director (Mr Michael John Van Den Bergh) 2 Buy now
20 Dec 2018 resolution Resolution 46 Buy now
28 Jun 2018 accounts Annual Accounts 23 Buy now
02 May 2018 officers Termination of appointment of director (Christina Tsz Wan Lui) 1 Buy now
02 May 2018 officers Appointment of director (Ms Wei Chin Thoo) 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
03 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Oct 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
18 Oct 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
17 Oct 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
17 Oct 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
17 Oct 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
29 Sep 2017 resolution Resolution 45 Buy now
26 Sep 2017 officers Change of particulars for director (Ms Christina Tsz Wan Lui) 2 Buy now
13 Sep 2017 resolution Resolution 3 Buy now
07 Sep 2017 officers Appointment of director (Mr Michael John Van Den Bergh) 2 Buy now
07 Sep 2017 officers Termination of appointment of director (Nicholas James Williams) 1 Buy now
07 Sep 2017 officers Termination of appointment of director (Alexander Anthony Arena) 1 Buy now
07 Sep 2017 officers Appointment of director (Ms Christina Tsz Wan Lui) 2 Buy now
07 Sep 2017 officers Appointment of director (Mr Lindsay Scott Servian) 2 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
10 Aug 2017 accounts Annual Accounts 35 Buy now
02 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 64 Buy now
23 Sep 2016 officers Change of particulars for director (Mr Nicholas James Williams) 2 Buy now
21 Jul 2016 resolution Resolution 1 Buy now
05 Jul 2016 accounts Annual Accounts 38 Buy now
09 Jun 2016 incorporation Memorandum Articles 44 Buy now
26 May 2016 resolution Resolution 3 Buy now