WIFINITY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-10-25. Officer name: Mr Jonathan Apps. 2023-11-03 View Report
Officers. Termination date: 2023-10-25. Officer name: Ajay Sanathra. 2023-11-03 View Report
Mortgage. Charge creation date: 2023-07-13. Charge number: 039215680012. 2023-07-17 View Report
Mortgage. Charge number: 039215680013. Charge creation date: 2023-07-13. 2023-07-17 View Report
Accounts. Accounts type full. 2023-06-08 View Report
Mortgage. Charge number: 039215680010. Charge creation date: 2023-04-04. 2023-04-06 View Report
Mortgage. Charge number: 039215680011. Charge creation date: 2023-04-04. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Officers. Change date: 2023-01-30. Officer name: Mr Ajay Sanathra. 2023-01-30 View Report
Address. Old address: The Grange 5th Floor, the Grange 100 High Street, Southgate London England. Change date: 2022-10-14. New address: 5th Floor, the Grange 100 High Street Southgate London N14 6BN. 2022-10-14 View Report
Mortgage. Charge number: 039215680009. Charge creation date: 2022-10-14. 2022-10-14 View Report
Address. New address: The Grange 5th Floor, the Grange 100 High Street, Southgate London. Old address: Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ England. Change date: 2022-10-11. 2022-10-11 View Report
Accounts. Accounts type full. 2022-06-30 View Report
Persons with significant control. Psc name: Wifinity Limited. Change date: 2022-01-05. 2022-02-21 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Officers. Appointment date: 2022-01-31. Officer name: Mr Ajay Sanathra. 2022-01-31 View Report
Change of name. Description: Company name changed optify mediaforce LIMITED\certificate issued on 05/01/22. 2022-01-05 View Report
Incorporation. Memorandum articles. 2021-10-20 View Report
Resolution. Description: Resolutions. 2021-10-20 View Report
Officers. Officer name: Aubone Christopher Tennant. 2021-09-28 View Report
Officers. Officer name: Mark Terry Parry. 2021-09-28 View Report
Officers. Officer name: Christian Nellemann. 2021-09-28 View Report
Officers. Officer name: Richard James Pindar. 2021-09-28 View Report
Incorporation. Memorandum articles. 2021-09-17 View Report
Resolution. Description: Resolutions. 2021-09-17 View Report
Officers. Officer name: Richard James Pindar. Termination date: 2021-09-01. 2021-09-13 View Report
Officers. Termination date: 2021-09-01. Officer name: Christian Nellemann. 2021-09-13 View Report
Officers. Termination date: 2021-09-01. Officer name: Mark Terry Parry. 2021-09-13 View Report
Officers. Termination date: 2021-09-01. Officer name: Aubone Christopher Tennant. 2021-09-13 View Report
Capital. Capital statement capital company with date currency figure. 2021-08-31 View Report
Capital. Description: Statement by Directors. 2021-08-31 View Report
Insolvency. Description: Solvency Statement dated 26/08/21. 2021-08-31 View Report
Resolution. Description: Resolutions. 2021-08-31 View Report
Accounts. Accounts type full. 2021-08-19 View Report
Persons with significant control. Psc name: Wifinity Limited. Notification date: 2021-02-26. 2021-06-08 View Report
Persons with significant control. Withdrawal date: 2021-06-08. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2021-04-22 View Report
Officers. Termination date: 2021-02-05. Officer name: Vistra Cosec Limited. 2021-03-19 View Report
Capital. Capital statement capital company with date currency figure. 2021-02-10 View Report
Capital. Description: Statement by Directors. 2021-02-10 View Report
Insolvency. Description: Solvency Statement dated 02/02/21. 2021-02-10 View Report
Resolution. Description: Resolutions. 2021-02-10 View Report
Mortgage. Charge creation date: 2020-12-04. Charge number: 039215680008. 2020-12-08 View Report
Resolution. Description: Resolutions. 2020-11-20 View Report
Address. Change date: 2020-11-19. New address: Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ. Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom. 2020-11-19 View Report
Officers. Officer name: Mr Aubone Christopher Tennant. Appointment date: 2020-11-16. 2020-11-19 View Report
Officers. Termination date: 2020-11-16. Officer name: Michael John Van Den Bergh. 2020-11-19 View Report
Officers. Officer name: Wei Chin Thoo. Termination date: 2020-11-16. 2020-11-19 View Report
Officers. Officer name: Frederick Ka Fai Chui. Termination date: 2020-11-16. 2020-11-19 View Report
Officers. Appointment date: 2020-11-16. Officer name: Mr Richard James Pindar. 2020-11-19 View Report