Advanced company searchLink opens in new window

WYLD NETWORKS LIMITED

Company number 10252557

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)
19 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 AP01 Appointment of Mr Christopher John Caswell as a director on 25 July 2022
25 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
16 Dec 2021 AP01 Appointment of Mr Stephen Guy Murray Clarke as a director on 12 December 2021
10 Dec 2021 AP01 Appointment of Mr Eugene Paul Myers as a director on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Albert Ernest Sisto as a director on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Ian Cleland Ritchie as a director on 10 December 2021
24 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with updates
04 Aug 2021 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 4 August 2021
07 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 2.13351
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2.14011
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 1.03366
03 Mar 2021 MR04 Satisfaction of charge 102525570001 in full
03 Mar 2021 MR04 Satisfaction of charge 102525570002 in full
15 Feb 2021 MA Memorandum and Articles of Association
15 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 1.03298
11 Jan 2021 SH02 Sub-division of shares on 30 December 2020
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
20 May 2020 MR01 Registration of charge 102525570002, created on 19 May 2020