Advanced company searchLink opens in new window

ENVIRONMENTAL INFLUENCE LIMITED

Company number 08407307

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)
25 Apr 2024 AA Accounts for a dormant company made up to 28 February 2024
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
05 Apr 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
28 Jun 2022 CH03 Secretary's details changed for Mrs Alexandra Jane Williams on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Mr Benjamin David Williams on 27 June 2022
27 Jun 2022 PSC04 Change of details for Mr Benjamin Williams as a person with significant control on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Mrs Alexandra Jane Williams on 27 June 2022
27 Jun 2022 PSC04 Change of details for Mrs Alexandra Williams as a person with significant control on 27 June 2022
27 Jun 2022 AD01 Registered office address changed from Unit 5 Blinkbox Business Complex Deal Corporation Yard, Western Road Deal Kent CT14 6PJ United Kingdom to 67 Church Meadows Sholden Deal Kent CT14 9QZ on 27 June 2022
06 May 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
15 Mar 2021 AA Micro company accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
21 Sep 2020 CH03 Secretary's details changed for Mrs Alexandra Jane Williams on 21 September 2020
21 Sep 2020 CH01 Director's details changed for Mrs Alexandra Jane Williams on 21 September 2020
21 Sep 2020 PSC04 Change of details for Mrs Alexandra Williams as a person with significant control on 21 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Benjamin David Williams on 21 September 2020
21 Sep 2020 PSC04 Change of details for Mr Benjamin Williams as a person with significant control on 21 September 2020
21 Sep 2020 AD01 Registered office address changed from 54 - 56 Castle Street Top Floor, C/O Darrall & Co Dover Kent CT16 1PJ United Kingdom to Unit 5 Blinkbox Business Complex Deal Corporation Yard, Western Road Deal Kent CT14 6PJ on 21 September 2020
03 Mar 2020 AA Micro company accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
07 Mar 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
18 Jan 2019 CH03 Secretary's details changed for Mrs Alexandra Jane Williams on 17 January 2019