BRANDS WITH I-NFLUENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
30/09/2430 September 2024 | Director's details changed for Mr Martin Keith Lowde on 2024-09-30 |
30/09/2430 September 2024 | Change of details for Mr Martin Keith Lowde as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Registered office address changed from Bwi Studio the Butchers the High Street Hartley Wintney Hants RG27 8NY United Kingdom to Bwi Studio 2 Shoulder of Mutton Cottages Hazeley Heath RG27 8NB on 2024-09-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
29/09/2329 September 2023 | Change of details for Mr Martin Keith Lowde as a person with significant control on 2016-06-01 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/04/2013 April 2020 | REGISTERED OFFICE CHANGED ON 13/04/2020 FROM GARDEN HOUSE COLDMOORHOLME LANE BOURNE END SL8 5PT |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN KEITH LOWDE / 01/10/2018 |
07/10/197 October 2019 | CESSATION OF SONIA LOWDE AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/09/1523 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
26/09/1426 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/09/1330 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH LOWDE / 01/12/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/11/129 November 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/10/1113 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH LOWDE / 31/08/2011 |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/11/1018 November 2010 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR WATKINS |
18/11/1018 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 7 KINGSLAND HOUSE 135 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6JL |
24/09/1024 September 2010 | PREVSHO FROM 30/09/2010 TO 30/06/2010 |
21/09/0921 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company