Advanced company searchLink opens in new window

INFLUENCE HOLDINGS LIMITED

Company number 06605963

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)
29 Nov 2013 SH03 Purchase of own shares.
14 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Nov 2013 TM02 Termination of appointment of Alistair Watkins as a secretary
08 Nov 2013 TM01 Termination of appointment of Alistair Watkins as a director
30 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
15 Oct 2010 CERTNM Company name changed i-nfluence holdings LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
15 Oct 2010 CONNOT Change of name notice
12 Oct 2010 AD03 Register(s) moved to registered inspection location
11 Oct 2010 AD02 Register inspection address has been changed
11 Oct 2010 AD01 Registered office address changed from 7 Kingsland House 135 Andover Road Newbury Berkshire RG14 6JL on 11 October 2010
02 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Mr Stuart Grenville Dyble on 28 April 2010
02 Jun 2010 CH01 Director's details changed for Mr Alistair John Watkins on 1 October 2009
24 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
26 Oct 2009 MEM/ARTS Memorandum and Articles of Association
03 Jun 2009 363a Return made up to 29/05/09; full list of members
16 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redesignated 30/03/2009
31 Mar 2009 123 Gbp nc 100000/104000\30/03/09
30 Mar 2009 88(2) Ad 30/03/09\gbp si 10@1=10\gbp ic 5030/5040\