- Company Overview for ENVIRONMENTAL INFLUENCE LIMITED (08407307)
- Filing history for ENVIRONMENTAL INFLUENCE LIMITED (08407307)
- People for ENVIRONMENTAL INFLUENCE LIMITED (08407307)
- More for ENVIRONMENTAL INFLUENCE LIMITED (08407307)
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 |