- Company Overview for VITAL WIFI LIMITED (08209905)
- Filing history for VITAL WIFI LIMITED (08209905)
- People for VITAL WIFI LIMITED (08209905)
- Charges for VITAL WIFI LIMITED (08209905)
- More for VITAL WIFI LIMITED (08209905)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
03 Nov 2023 | AP01 | Appointment of Mr Jonathan Apps as a director on 25 October 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Ajay Sanathra as a director on 25 October 2023 | |
19 Jul 2023 | MR01 | Registration of charge 082099050005, created on 13 July 2023 | |
17 Jul 2023 | MR01 | Registration of charge 082099050004, created on 13 July 2023 | |
12 May 2023 | MR01 | Registration of charge 082099050002, created on 9 May 2023 | |
12 May 2023 | MR01 | Registration of charge 082099050003, created on 9 May 2023 | |
26 Apr 2023 | MA | Memorandum and Articles of Association | |
26 Apr 2023 | SH08 | Change of share class name or designation | |
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Susan Burnell as a director on 12 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Joseph George Burnell as a director on 12 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Hayley Burnell as a director on 12 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Colin Burnell as a director on 12 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Ajay Sanathra as a director on 12 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Mr Costas Demetriou as a director on 12 April 2023 | |
19 Apr 2023 | PSC05 | Change of details for Vital Wifi Holdings Ltd as a person with significant control on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Unit 37, Duke Close Walworth Enterprise Centre Andover Hampshire SP10 5AP United Kingdom to 5th Floor the Grange 100 High Street Southgate London N14 6BN on 19 April 2023 | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates |