- Company Overview for INFLECT PARTNERS LIMITED (12939238)
- Filing history for INFLECT PARTNERS LIMITED (12939238)
- People for INFLECT PARTNERS LIMITED (12939238)
- More for INFLECT PARTNERS LIMITED (12939238)
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
|
|
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
|
|
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
|
|
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 |