BRANDS WITH I-NFLUENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Mr Martin Keith Lowde on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Martin Keith Lowde as a person with significant control on 2024-09-30

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Change of details for Mr Martin Keith Lowde as a person with significant control on 2016-06-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM GARDEN HOUSE COLDMOORHOLME LANE BOURNE END SL8 5PT

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN KEITH LOWDE / 01/10/2018

View Document

07/10/197 October 2019 CESSATION OF SONIA LOWDE AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH LOWDE / 01/12/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/11/129 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH LOWDE / 31/08/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY ALISTAIR WATKINS

View Document

18/11/1018 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 7 KINGSLAND HOUSE 135 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6JL

View Document

24/09/1024 September 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

21/09/0921 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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