- Company Overview for INFLUENCE FINANCIAL GROUP LIMITED (11726307)
- Filing history for INFLUENCE FINANCIAL GROUP LIMITED (11726307)
- People for INFLUENCE FINANCIAL GROUP LIMITED (11726307)
- More for INFLUENCE FINANCIAL GROUP LIMITED (11726307)
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
|
|
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
|
|
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
|
|
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 |