Advanced company searchLink opens in new window

INFLUENCE FINANCIAL GROUP LIMITED

Company number 11726307

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)
07 Jan 2025 SH19 Statement of capital on 7 January 2025
  • GBP 100.00
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2024 DS01 Application to strike the company off the register
06 Dec 2024 CAP-SS Solvency Statement dated 18/11/24
06 Dec 2024 SH20 Statement by Directors
06 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 18/11/2024
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2024 TM01 Termination of appointment of Andrew Nicholls as a director on 20 November 2024
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
20 Nov 2023 PSC04 Change of details for Mrs Dawn Carol Slater as a person with significant control on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mrs Dawn Carol Slater on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Andrew Nicholls on 20 November 2023
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
08 Aug 2022 AD01 Registered office address changed from 27a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 8 August 2022
24 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
06 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
02 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 12 December 2020
20 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 AP01 Appointment of Mr Andrew Nicholls as a director on 20 May 2021
25 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.12.2021.
01 Sep 2020 TM01 Termination of appointment of Paul Anthony Dunne as a director on 28 August 2020
01 Sep 2020 TM02 Termination of appointment of Paul Anthony Dunne as a secretary on 28 August 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 December 2019