Advanced company searchLink opens in new window

THE INFLUENCE GROUP LIMITED

Company number 10217152

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted