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)
13 Jun 2024 AP01 Appointment of Mr Jai Madhvani as a director on 31 May 2024
13 Jun 2024 SH02 Consolidation of shares on 10 May 2024
07 Jun 2024 TM01 Termination of appointment of Martin Glyndwr Hurst Williams as a director on 29 April 2024
31 May 2024 SH10 Particulars of variation of rights attached to shares
31 May 2024 SH08 Change of share class name or designation
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2024
  • GBP 2,394,733.4
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 April 2024
  • GBP 2,477,292.4
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2024
  • GBP 2,353,453.4
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2024
  • GBP 2,291,533.4
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2024
  • GBP 2,239,933.4
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2023
  • GBP 2,136,734.4
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2023
  • GBP 2,085,650.4
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2023
  • GBP 1,807,012.4
28 May 2024 MR01 Registration of charge 105864660006, created on 24 May 2024
28 May 2024 MR01 Registration of charge 105864660007, created on 24 May 2024
28 May 2024 MR01 Registration of charge 105864660008, created on 24 May 2024
22 May 2024 PSC02 Notification of Wildanet Midco 2 Limited as a person with significant control on 9 May 2024
22 May 2024 PSC07 Cessation of Wildanet Holdco Limited as a person with significant control on 9 May 2024
22 May 2024 PSC02 Notification of Wildanet Holdco Limited as a person with significant control on 8 May 2024
22 May 2024 PSC07 Cessation of Gresham House (Nominees) Limited as a person with significant control on 8 May 2024
22 May 2024 MA Memorandum and Articles of Association
22 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation of shares//articles 40.1 did not apply 10/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 2,518,573
21 May 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 2,518,572.4
15 May 2024 MR01 Registration of charge 105864660005, created on 8 May 2024