THE INFLUENCE BUSINESS LTD

05860154
62 CRANBOURNE DRIVE OTTERBOURNE WINCHESTER HAMPSHIRE SO21 2EU

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 8 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2020 accounts Annual Accounts 6 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 7 Buy now
13 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2019 capital Return of Allotment of shares 3 Buy now
06 Dec 2018 capital Return of Allotment of shares 3 Buy now
10 Sep 2018 accounts Annual Accounts 6 Buy now
15 Aug 2018 mortgage Statement of release/cease from a charge 2 Buy now
15 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 8 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2016 accounts Annual Accounts 5 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
31 Oct 2015 accounts Annual Accounts 5 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 5 Buy now
28 Jun 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
02 Jul 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 4 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (John Gerald Murray Downton) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Josephine Anne Downton) 2 Buy now
15 Jan 2010 accounts Annual Accounts 5 Buy now
04 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
08 Jul 2009 annual-return Return made up to 28/06/09; full list of members 4 Buy now
08 Dec 2008 accounts Annual Accounts 5 Buy now
04 Aug 2008 annual-return Return made up to 28/06/08; full list of members 4 Buy now
27 Nov 2007 accounts Annual Accounts 5 Buy now
19 Jul 2007 annual-return Return made up to 28/06/07; full list of members 3 Buy now
24 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: 3 deryn court wharfedale road pentwyn cardiff CF23 7HB 1 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: deryn court wharfedale road pentwyn cardiff CF23 7HB 1 Buy now
08 Aug 2006 officers New director appointed 1 Buy now
08 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
08 Aug 2006 resolution Resolution 1 Buy now
08 Aug 2006 capital Ad 26/07/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: number 1 london road southampton hampshire SO15 2AE 1 Buy now
08 Aug 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
01 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2006 incorporation Incorporation Company 18 Buy now