|
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)
|
|
01 Aug 2022 |
AD01 |
Registered office address changed from Soho Works 72-74 Dean Street London W1D 3SG England to 51-53 Great Marborough Street Floor 2, 51-53, Great Marlborough Street London W1F 7JT on 1 August 2022
|
|
|
20 Jun 2022 |
CS01 |
Confirmation statement made on 16 June 2022 with updates
|
|
|
26 May 2022 |
CS01 |
Confirmation statement made on 13 May 2022 with no updates
|
|
|
26 May 2022 |
PSC02 |
Notification of Influencer Holdings Ltd as a person with significant control on 11 January 2022
|
|
|
25 May 2022 |
PSC07 |
Cessation of Influencer Holdings Ltd as a person with significant control on 7 April 2022
|
|
|
24 May 2022 |
PSC07 |
Cessation of Benedict William Jeffries as a person with significant control on 7 April 2022
|
|
|
24 May 2022 |
PSC02 |
Notification of Influencer Holdings Ltd as a person with significant control on 7 April 2022
|
|
|
12 Apr 2022 |
MA |
Memorandum and Articles of Association
|
|
|
12 Apr 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
14 Sep 2021 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
01 Jun 2021 |
AD01 |
Registered office address changed from 90 Long Acre London WC2E 9RA England to Soho Works 72-74 Dean Street London W1D 3SG on 1 June 2021
|
|
|
21 May 2021 |
CS01 |
Confirmation statement made on 13 May 2021 with no updates
|
|
|
12 May 2021 |
MR01 |
Registration of charge 095897980002, created on 11 May 2021
|
|
|
25 Jan 2021 |
AA |
Accounts for a small company made up to 31 March 2020
|
|
|
19 Jan 2021 |
MR04 |
Satisfaction of charge 095897980001 in full
|
|
|
27 May 2020 |
CS01 |
Confirmation statement made on 13 May 2020 with updates
|
|
|
22 Apr 2020 |
CH01 |
Director's details changed for Mr Adam Ludwin on 3 February 2020
|
|
|
22 Apr 2020 |
AP01 |
Appointment of Miss Harriet Jane Rosethorn as a director on 15 April 2020
|
|
|
22 Apr 2020 |
AD01 |
Registered office address changed from 90 Long Acre London WC2E 9RZ England to 90 Long Acre London WC2E 9RA on 22 April 2020
|
|
|
30 Jan 2020 |
AD01 |
Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House, 125 Kingsway London WC2B 6NH to 90 Long Acre London WC2E 9RZ on 30 January 2020
|
|
|
20 Jan 2020 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
02 Sep 2019 |
SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
|
02 Sep 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
13 Aug 2019 |
PSC04 |
Change of details for Mr Benedict William Jeffries as a person with significant control on 15 May 2019
|
|
|
12 Jul 2019 |
RP04CS01 |
Second filing of Confirmation Statement dated 13/05/2019
|
|