INFLUX TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Termination of appointment of Alexander Koppel as a director on 2025-07-31 |
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with updates |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-07-23 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-07-23 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-08-22 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-09-17 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-11-06 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-07-29 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-06-22 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-07-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-04 with updates |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-09-30 |
19/04/2419 April 2024 | Appointment of Mr Alexander Koppel as a director on 2024-02-01 |
04/04/244 April 2024 | Registration of charge 037640100003, created on 2024-04-03 |
05/02/245 February 2024 | Satisfaction of charge 037640100002 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-04 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/06/211 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR FIONA KEEN |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE KEEN / 02/01/2020 |
26/11/1926 November 2019 | CESSATION OF FIONA DIANE KEEN AS A PSC |
26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / MR LANCE KEEN / 01/11/2019 |
08/10/198 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037640100002 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/03/1727 March 2017 | PREVEXT FROM 30/06/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/06/166 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | 04/05/15 NO CHANGES |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/05/1222 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0917 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | LOCATION OF DEBENTURE REGISTER |
27/05/0827 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA KEEN / 01/05/2008 |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE KEEN / 01/05/2008 |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | LOCATION OF DEBENTURE REGISTER |
20/04/0720 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/02/079 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/05/068 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/02/0615 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: BRIGHAM HOUSE, HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD |
10/02/0610 February 2006 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: ELDRIDGE WHITE & CO ACCOUNTANTS HOME FARM HOUSE HORNE LANE POTTON BEDFORDSHIRE SG19 2LS |
08/06/058 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
28/07/0428 July 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0312 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
06/05/036 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | COMPANY NAME CHANGED KEEN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/04/03 |
27/03/0327 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
16/08/0216 August 2002 | COMPANY NAME CHANGED INFLUX TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/08/02 |
26/06/0226 June 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 92 SIR HENRY PARKES ROAD COVENTRY WEST MIDLANDS CV5 6BJ |
02/04/022 April 2002 | SECRETARY RESIGNED |
02/04/022 April 2002 | NEW SECRETARY APPOINTED |
28/03/0228 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
27/09/0127 September 2001 | NEW DIRECTOR APPOINTED |
27/09/0127 September 2001 | DIRECTOR RESIGNED |
17/05/0117 May 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
29/01/0129 January 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
31/07/0031 July 2000 | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | DIRECTOR RESIGNED |
21/07/0021 July 2000 | DIRECTOR RESIGNED |
06/07/996 July 1999 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | SECRETARY RESIGNED |
23/06/9923 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | DIRECTOR RESIGNED |
04/05/994 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INFLUX TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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