Advanced company searchLink opens in new window

VITAL WIFI LIMITED

Company number 08209905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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