- Company Overview for THE INFLUENCE GROUP LIMITED (10217152)
- Filing history for THE INFLUENCE GROUP LIMITED (10217152)
- People for THE INFLUENCE GROUP LIMITED (10217152)
- More for THE INFLUENCE GROUP LIMITED (10217152)
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) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Sietske De Groot as a director on 1 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of David Anthony Angell as a director on 1 January 2020 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Apr 2019 | AD01 | Registered office address changed from 31 Church Street Bishops Castle Shropshire SY9 5AD to Churchway Church Stretton Shropshire SY6 6DJ on 15 April 2019 | |
28 Aug 2018 | TM01 | Termination of appointment of Charles Nicholas Hillary Marquand as a director on 17 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
13 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Dec 2017 | PSC01 | Notification of Peter Wilding as a person with significant control on 1 April 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
30 Jun 2017 | AP01 | Appointment of Sietske De Groot as a director on 1 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr David Angell as a director on 1 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Charles Nicholas Hillary Marquand as a director on 1 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 33 st James's Square Fulham London SW1Y 5JS United Kingdom to 31 Church Street Bishops Castle Shropshire SY9 5AD on 29 June 2017 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|