Advanced company searchLink opens in new window

INFLECT PARTNERS LIMITED

Company number 12939238

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)
01 May 2024 PSC04 Change of details for Mrs Emily Jane Wallace as a person with significant control on 1 May 2024
01 May 2024 CH01 Director's details changed for Mrs Emily Jane Wallace on 1 May 2024
01 May 2024 CH01 Director's details changed for Mr Harry Shackleton on 1 May 2024
01 May 2024 CH01 Director's details changed for Gillian Morris on 1 May 2024
01 May 2024 PSC04 Change of details for Gillian Morris as a person with significant control on 1 May 2024
01 May 2024 PSC04 Change of details for Mr Harry Shackleton as a person with significant control on 1 May 2024
30 Apr 2024 AD01 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd to Work.Life 120 Aldersgate Street London EC1A 4JQ on 30 April 2024
22 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
22 Feb 2024 PSC04 Change of details for Mrs Emily Jane Wallace as a person with significant control on 8 October 2020
22 Feb 2024 PSC04 Change of details for Mr Harry Shackleton as a person with significant control on 8 October 2020
22 Feb 2024 PSC04 Change of details for Gillian Morris as a person with significant control on 1 June 2023
01 Aug 2023 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to First Floor 5 Fleet Place London EC4M 7rd on 1 August 2023
16 Jun 2023 MA Memorandum and Articles of Association
16 Jun 2023 SH08 Change of share class name or designation
15 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share class 01/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 PSC01 Notification of Gillian Morris as a person with significant control on 1 June 2023
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 4.5
06 Jun 2023 AP01 Appointment of Gillian Morris as a director on 1 June 2023
02 Jun 2023 AD01 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 2 June 2023
16 May 2023 AA Micro company accounts made up to 31 March 2023
23 Feb 2023 SH06 Cancellation of shares. Statement of capital on 3 February 2023
  • GBP 3.00
22 Feb 2023 SH03 Purchase of own shares.
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
20 Feb 2023 PSC07 Cessation of Carli Harper-Penman as a person with significant control on 3 February 2023
20 Feb 2023 TM01 Termination of appointment of Carli Harper-Penman as a director on 3 February 2023