Advanced company searchLink opens in new window

WILDANET LIMITED

Company number 10586466

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 2021 PSC07 Cessation of Ian Calvert as a person with significant control on 21 December 2020
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 658,504
01 Mar 2021 SH10 Particulars of variation of rights attached to shares
25 Feb 2021 SH08 Change of share class name or designation
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors loans/directors conflicts of interest/share transfers 21/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 MA Memorandum and Articles of Association
13 Jan 2021 AP01 Appointment of Mrs Helen Rachael Wylde as a director on 8 January 2021
08 Jan 2021 AP01 Appointment of Mr Eddie Peter Minshull as a director on 8 January 2021
08 Jan 2021 PSC02 Notification of Gresham House Bsi Infrastructure Lp as a person with significant control on 21 December 2020
05 Jan 2021 AP01 Appointment of Mr Peter George Ka-Yin Bachmann as a director on 21 December 2020
23 Dec 2020 TM01 Termination of appointment of Andrew Christopher Glen as a director on 21 December 2020
23 Dec 2020 MR01 Registration of charge 105864660002, created on 21 December 2020
23 Dec 2020 MR04 Satisfaction of charge 105864660001 in full
01 Dec 2020 MR01 Registration of charge 105864660001, created on 27 November 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 486,109
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2024.
25 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 484,609
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2024.
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 482,909
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2024.
15 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 462,909
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2024.
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 462,571
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/24.
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 436,110
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2024.
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 431,273
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2024.
12 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates