Advanced company searchLink opens in new window

INFLEXION PARTNERS LIMITED

Company number 04120153

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)
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
12 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
19 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 March 2018
10 Sep 2018 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY to 47 Queen Anne Street London W1G 9JG on 10 September 2018
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
02 Aug 2017 AA Full accounts made up to 31 March 2017
08 Feb 2017 TM02 Termination of appointment of Alistair James Hamilton as a secretary on 9 January 2017
03 Feb 2017 AP03 Appointment of Mr Richard Smith as a secretary on 9 January 2017
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
01 Jun 2016 CH01 Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Mr John Frederick Hartz on 1 June 2016
01 Jun 2016 CH03 Secretary's details changed for Mr Alistair James Hamilton on 1 June 2016
17 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
08 Dec 2015 AA Full accounts made up to 31 March 2015
12 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1