Advanced company searchLink opens in new window

INFLUIT LIMITED

Company number 09045064

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)
17 Oct 2018 TM01 Termination of appointment of Richard James Butland as a director on 17 October 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
30 Mar 2017 CS01 Confirmation statement made on 8 December 2016 with updates
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • USD 2,886,972
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • USD 2,673,973.5
07 Mar 2017 MR01 Registration of charge 090450640001, created on 2 March 2017
20 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • USD 2,426,407.5
10 Sep 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • USD 2,426,473.50
06 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • USD 2,426,407.5
05 Jan 2015 AP01 Appointment of Mr Richard James Butland as a director on 1 January 2015
18 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 17/10/2014
  • ANNOTATION Clarification Second filing SH01 for 17/10/2014
12 Dec 2014 SH14 Redenomination of shares. Statement of capital 17 October 2014
  • USD 1,263,306
03 Dec 2014 AP01 Appointment of Mr Carel Willem Jan Hoyer as a director on 1 December 2014
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • USD 2,426,473.50
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2014
13 Nov 2014 SH08 Change of share class name or designation
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2014 TM01 Termination of appointment of Barbara Kahan as a director
20 May 2014 TM01 Termination of appointment of Barbara Kahan as a director