Advanced company searchLink opens in new window

WI-Q LIMITED

Company number 09209151

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)
14 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 90,176.44
05 Jul 2023 TM01 Termination of appointment of Dion Adam Buchbinder as a director on 2 July 2023
29 Jun 2023 AA Accounts for a small company made up to 30 September 2022
14 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
16 Mar 2023 PSC08 Notification of a person with significant control statement
16 Mar 2023 PSC07 Cessation of Stuart Paul Barnett as a person with significant control on 16 March 2023
22 Feb 2023 TM01 Termination of appointment of Graham Dennis Cornhill as a director on 22 February 2023
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 73,610.39
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2022 AP01 Appointment of Mr Dion Adam Buchbinder as a director on 1 September 2022
01 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 73,000.64
15 Sep 2022 AD01 Registered office address changed from 82 King Street Manchester M2 4WQ England to Studio 1.19 One Silk Street Ancoats Urban Village Manchester M4 6LZ on 15 September 2022
08 Sep 2022 SH08 Change of share class name or designation
07 Sep 2022 MA Memorandum and Articles of Association
07 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2022 PSC07 Cessation of Graham Dennis Cornhill as a person with significant control on 1 September 2022
06 Sep 2022 AP01 Appointment of Mr Paul Johnson as a director on 1 September 2022
06 Sep 2022 AP01 Appointment of Mr Andrew Redmond as a director on 1 September 2022
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 72,573.82
06 Sep 2022 SH02 Sub-division of shares on 1 September 2022
01 Sep 2022 MR04 Satisfaction of charge 092091510002 in full
01 Sep 2022 MR04 Satisfaction of charge 092091510003 in full