INFLUENCE WITH LTD

Company Documents

DateDescription
18/04/2518 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

17/01/2517 January 2025 Withdraw the company strike off application

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

22/11/2122 November 2021 Appointment of Michael Zepeda as a director on 2021-11-19

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

28/06/2028 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR SHAFFAZUL MIAH / 08/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 22 CAVELL STREET LONDON E1 2HP UNITED KINGDOM

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFFAZUL MIAH / 08/04/2020

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information