Advanced company searchLink opens in new window

INFLUENCER LTD

Company number 09589798

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)
26 May 2022 PSC02 Notification of Influencer Holdings Ltd as a person with significant control on 11 January 2022
25 May 2022 PSC07 Cessation of Influencer Holdings Ltd as a person with significant control on 7 April 2022
24 May 2022 PSC07 Cessation of Benedict William Jeffries as a person with significant control on 7 April 2022
24 May 2022 PSC02 Notification of Influencer Holdings Ltd as a person with significant control on 7 April 2022
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2021 AA Accounts for a small company made up to 31 March 2021
01 Jun 2021 AD01 Registered office address changed from 90 Long Acre London WC2E 9RA England to Soho Works 72-74 Dean Street London W1D 3SG on 1 June 2021
21 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
12 May 2021 MR01 Registration of charge 095897980002, created on 11 May 2021
25 Jan 2021 AA Accounts for a small company made up to 31 March 2020
19 Jan 2021 MR04 Satisfaction of charge 095897980001 in full
27 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
22 Apr 2020 CH01 Director's details changed for Mr Adam Ludwin on 3 February 2020
22 Apr 2020 AP01 Appointment of Miss Harriet Jane Rosethorn as a director on 15 April 2020
22 Apr 2020 AD01 Registered office address changed from 90 Long Acre London WC2E 9RZ England to 90 Long Acre London WC2E 9RA on 22 April 2020
30 Jan 2020 AD01 Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House, 125 Kingsway London WC2B 6NH to 90 Long Acre London WC2E 9RZ on 30 January 2020
20 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 5.612551
02 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 PSC04 Change of details for Mr Benedict William Jeffries as a person with significant control on 15 May 2019
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 13/05/2019
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 1.878466
30 May 2019 AA Total exemption full accounts made up to 31 March 2018
30 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 12/07/2019