- Company Overview for INFLUENCE HOLDINGS LIMITED (06605963)
- Filing history for INFLUENCE HOLDINGS LIMITED (06605963)
- People for INFLUENCE HOLDINGS LIMITED (06605963)
- More for INFLUENCE HOLDINGS LIMITED (06605963)
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) |
---|---|---|---|
10 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Nov 2019 | PSC04 | Change of details for Mr Stuart Grenville Dyble as a person with significant control on 22 October 2019 | |
01 Nov 2019 | SH08 | Change of share class name or designation | |
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
29 May 2019 | PSC02 | Notification of Andrew Rooker Roberts Limited as a person with significant control on 4 February 2019 | |
29 May 2019 | PSC04 | Change of details for Mr Stuart Grenville Dyble as a person with significant control on 4 February 2019 | |
14 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Feb 2019 | SH08 | Change of share class name or designation | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD02 | Register inspection address has been changed from 7 Kingsland House 135 Andover Road Newbury Berkshire RG14 6JL United Kingdom to 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ | |
07 Jun 2016 | AD03 | Register(s) moved to registered inspection location 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH01 | Director's details changed for Mr Stuart Grenville Dyble on 16 May 2014 | |
29 May 2014 | AD04 | Register(s) moved to registered office address | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2013
|