INFLUENCE MAP CIC

Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Mr Dylan Michael Tanner on 2025-09-02

View Document

19/08/2519 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

03/06/253 June 2025 Director's details changed for Ms Kyoko Altman on 2025-06-03

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2024-03-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Lisa Jordan as a director on 2023-11-21

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2023-03-31

View Document

30/04/2330 April 2023 Appointment of Ms Kyoko Altman as a director on 2023-04-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/12/222 December 2022 Appointment of Ms Cressida Pollock as a director on 2022-11-21

View Document

25/04/2225 April 2022 Termination of appointment of Colin Skene Melvin as a director on 2022-04-22

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/05/205 May 2020 CHANGE PERSON AS DIRECTOR

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN MICHAEL TANNER / 13/11/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR COLIN SKENE MELVIN

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM ONE GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN MICHAEL TANNER / 10/08/2016

View Document

02/06/162 June 2016 01/04/16 NO MEMBER LIST

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED THOMAS O'NEILL

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company