Advanced company searchLink opens in new window

WE INFLUENCE LTD

Company number 10735639

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)
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
09 Jan 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Oct 2022 MR01 Registration of charge 107356390002, created on 18 October 2022
21 Oct 2022 AP01 Appointment of Mr John Tober as a director on 19 October 2022
21 Oct 2022 AP01 Appointment of Mr Frank Jozef Herman Wellens as a director on 19 October 2022
21 Oct 2022 TM01 Termination of appointment of Benjamin Hatton as a director on 19 October 2022
26 Apr 2022 AD01 Registered office address changed from Chester House Cheshire Oaks Business Park Lloyd Drive Ellesmere Port Cheshire CH65 9HQ England to The Steam Mill Steam Mill Street Chester CH3 5AN on 26 April 2022
23 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB England to Chester House Cheshire Oaks Business Park Lloyd Drive Ellesmere Port Cheshire CH65 9HQ on 10 March 2020
27 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
04 Jan 2018 PSC02 Notification of Digital Investments Group Limited as a person with significant control on 27 December 2017
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
04 Jan 2018 TM01 Termination of appointment of Justin Young as a director on 27 December 2017
04 Jan 2018 AP01 Appointment of Mr Benjamin Hatton as a director on 27 December 2017
04 Jan 2018 AD01 Registered office address changed from Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF England to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 4 January 2018
01 Jun 2017 AD01 Registered office address changed from Riverside Park Marwood House Southwood Road Bromborough CH62 3QX United Kingdom to Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF on 1 June 2017