Advanced company searchLink opens in new window

INVLUENCER LTD

Company number 12299986

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 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 28.381
23 Feb 2024 AD01 Registered office address changed from Office 4 219 Kensginton High Street London W8 6BD England to 3rd Floor Suite 207 Regent Street London W1B3HH on 23 February 2024
22 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
20 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
25 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 2.838185
07 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
30 Jun 2021 TM01 Termination of appointment of Simon Mountford as a director on 20 June 2021
17 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 27,973,963
16 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
27 Jan 2021 AP01 Appointment of Dr Matthew Bruce Hacking as a director on 15 January 2021
05 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jul 2020 ALLOTCORR Correction of allotment details of form SH01 registered on 10/07/20. Shares allotted on 17/12/19. Barcode A97DMUYQ
10 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2019
  • GBP 19.23
03 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 2.644806
13 Mar 2020 PSC04 Change of details for Dr Patrick William Doyle as a person with significant control on 13 March 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
20 Feb 2020 AP01 Appointment of Mr Simon Mountford as a director on 10 February 2020
20 Feb 2020 AP01 Appointment of Mr Michael Doyle as a director on 10 February 2020