JOCK'S INFLUENCE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Director's details changed for Mrs Beth-Nahrin Bisso Blood on 2024-12-10

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

02/05/252 May 2025 Director's details changed for Mr David Wayland Blood on 2024-12-10

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Director's details changed for Mrs Beth-Nahrin Bisso Blood on 2022-04-26

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

17/08/1817 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 13/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYLAND BLOOD / 23/04/2014

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH-NAHRIN BISSO BLOOD / 23/04/2014

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM HARRIS / 23/11/2017

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYLAND BLOOD / 08/12/2017

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH-NAHRIN BISSO BLOOD / 08/12/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 COMPANY NAME CHANGED A2BD FOUNDATION UK LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/05/142 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

23/04/1423 April 2014 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