INFLECT PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2024-12-06

View Document

05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2024-02-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

08/01/258 January 2025 Cancellation of shares. Statement of capital on 2024-12-06

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Termination of appointment of Gillian Morris as a director on 2024-12-06

View Document

06/12/246 December 2024 Cessation of Gillian Morris as a person with significant control on 2024-12-06

View Document

08/07/248 July 2024 Registered office address changed from Work.Life 120 Aldersgate Street London EC1A 4JQ England to Work.Life Borough the Typewriter Building Borough High Street London SE1 1LB on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Work.Life Borough the Typewriter Building Borough High Street London SE1 1LB England to Work.Life the Typewriter Building Borough High Street London SE1 1LB on 2024-07-08

View Document

01/05/241 May 2024 Change of details for Mrs Emily Jane Wallace as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Gillian Morris as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mrs Emily Jane Wallace on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Harry Shackleton on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Gillian Morris on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Harry Shackleton as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd to Work.Life 120 Aldersgate Street London EC1A 4JQ on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Change of details for Mrs Emily Jane Wallace as a person with significant control on 2020-10-08

View Document

22/02/2422 February 2024 Change of details for Gillian Morris as a person with significant control on 2023-06-01

View Document

22/02/2422 February 2024 Change of details for Mr Harry Shackleton as a person with significant control on 2020-10-08

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

01/08/231 August 2023 Registered office address changed from 5 Fleet Place London EC4M 7rd England to First Floor 5 Fleet Place London EC4M 7rd on 2023-08-01

View Document

16/06/2316 June 2023 Change of share class name or designation

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

06/06/236 June 2023 Notification of Gillian Morris as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Appointment of Gillian Morris as a director on 2023-06-01

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 5 Fleet Place London EC4M 7rd on 2023-06-02

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Cancellation of shares. Statement of capital on 2023-02-03

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

20/02/2320 February 2023 Termination of appointment of Carli Harper-Penman as a director on 2023-02-03

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Cessation of Carli Harper-Penman as a person with significant control on 2023-02-03

View Document

08/12/228 December 2022 Change of details for Ms Carli Harper-Penman as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

08/12/228 December 2022 Director's details changed for Ms Carli Harper-Penman on 2022-12-01

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

17/06/2117 June 2021 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts


More Company Information