The Influence Business LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of The Influence Business Limited |
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £1,392 | +42.52% |
Employees | £2 | 0% |
Total assets | £17,468 | +31.10% |
PARIS 008 LIMITED
THE PARALLEL MIND (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05860154 |
Record last updated | Thursday, March 28, 2019 9:36:12 AM UTC |
Official Address | 3 Deryn Court Wharfedale Road Pentwyn There are 44 companies registered at this street |
Postal Code | CF237HB |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 4, 2019 | Two appointments: 2 companies | |
Registry | Jan 4, 2019 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman | |
Financials | Oct 14, 2013 | Annual accounts | |
Registry | Jun 28, 2013 | Annual return | |
Financials | Sep 28, 2012 | Annual accounts | |
Registry | Jun 29, 2012 | Annual return | |
Financials | Dec 22, 2011 | Annual accounts | |
Registry | Jul 2, 2011 | Annual return | |
Financials | Jan 11, 2011 | Annual accounts | |
Registry | Jun 29, 2010 | Annual return | |
Registry | Jun 29, 2010 | Change of particulars for director | |
Registry | Jun 29, 2010 | Change of particulars for director 5860... | |
Financials | Jan 15, 2010 | Annual accounts | |
Registry | Sep 4, 2009 | Particulars of a mortgage or charge | |
Registry | Jul 8, 2009 | Annual return | |
Financials | Dec 8, 2008 | Annual accounts | |
Registry | Aug 4, 2008 | Annual return | |
Financials | Nov 27, 2007 | Annual accounts | |
Registry | Jul 19, 2007 | Annual return | |
Registry | May 24, 2007 | Company name change | |
Registry | May 24, 2007 | Change of name certificate | |
Registry | Sep 15, 2006 | Change in situation or address of registered office | |
Registry | Sep 11, 2006 | Change in situation or address of registered office 5860... | |
Registry | Aug 8, 2006 | Resignation of a director | |
Registry | Aug 8, 2006 | Resignation of a secretary | |
Registry | Aug 8, 2006 | Elective resolution | |
Registry | Aug 8, 2006 | Appointment of a director | |
Registry | Aug 8, 2006 | Appointment of a director 5860... | |
Registry | Aug 8, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 8, 2006 | Change in situation or address of registered office | |
Registry | Aug 8, 2006 | Change of accounting reference date | |
Registry | Aug 1, 2006 | Company name change | |
Registry | Aug 1, 2006 | Change of name certificate | |
Registry | Jul 26, 2006 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Jun 28, 2006 | Two appointments: 2 men | |