THE INFLUENCE BUSINESS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF UNITED KINGDOM CF23 8AA
2022-07-07 insert address 62 CRANBOURNE DRIVE OTTERBOURNE WINCHESTER HAMPSHIRE UNITED KINGDOM SO21 2EU
2022-07-07 update registered_address
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AA UNITED KINGDOM
2022-03-15 update robots_txt_status www.theinfluencebusiness.com: 200 => 404
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-11-25 update statutory_documents CESSATION OF ISSY INVESTMENTS LTD AS A PSC
2021-11-25 update statutory_documents CESSATION OF SPARTAGY LLC AS A PSC
2021-10-02 update robots_txt_status www.theinfluencebusiness.com: 404 => 200
2021-09-01 update robots_txt_status www.theinfluencebusiness.com: 200 => 404
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-07-07 delete address 3 DERYN COURT WHARFEDALE ROAD PENTWYN CARDIFF CF23 7HB
2021-07-07 insert address RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF UNITED KINGDOM CF23 8AA
2021-07-07 update registered_address
2021-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM 3 DERYN COURT WHARFEDALE ROAD PENTWYN CARDIFF CF23 7HB
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-28 delete person Sarah Palmer
2020-09-28 delete phone +44 (0)870 428 8191
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update founded_year null => 2007
2019-10-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISSY INVESTMENTS LTD
2019-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPARTAGY LLC
2019-03-27 update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 100
2018-12-06 update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 100
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 0 => 1
2018-09-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-15 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-02-10 insert person Ben Nathan
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 delete person Paul Clayton
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-17 delete source_ip 134.213.209.54
2017-10-17 insert source_ip 35.189.117.88
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERALD MURRAY DOWNTON
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE ANNE DOWNTON
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-08 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-29 update statutory_documents 28/06/16 FULL LIST
2016-06-02 delete source_ip 134.213.79.220
2016-06-02 insert source_ip 134.213.209.54
2016-03-09 delete source_ip 46.32.227.88
2016-03-09 insert source_ip 134.213.79.220
2016-03-09 update robots_txt_status www.theinfluencebusiness.com: 404 => 200
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-07-09 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-06-29 update statutory_documents 28/06/15 FULL LIST
2015-04-15 insert client Patrizia Alternative Investments GmbH
2015-01-07 delete person Anna Downs
2015-01-07 insert person Sarah Palmer
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-03 update statutory_documents 28/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-27 update person_description Paul Clayton => Paul Clayton
2013-07-07 delete source_ip 89.151.100.13
2013-07-07 insert source_ip 46.32.227.88
2013-07-02 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-07-02 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-06-28 update statutory_documents 28/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-04-09 insert person Dr. Veit Etzold
2012-12-15 delete otherexecutives Jack Downton
2012-12-15 update person_title Jack Downton
2012-11-20 update person_title Jack Downton
2012-10-24 update person_title Jack Downton
2012-09-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 28/06/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-02 update statutory_documents 28/06/11 FULL LIST
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 28/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD MURRAY DOWNTON / 28/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE DOWNTON / 28/06/2010
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-08 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-19 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents COMPANY NAME CHANGED THE PARALLEL MIND (UK) LIMITED CERTIFICATE ISSUED ON 24/05/07
2006-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 3 DERYN COURT WHARFEDALE ROAD PENTWYN CARDIFF CF23 7HB
2006-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/06 FROM: DERYN COURT WHARFEDALE ROAD PENTWYN CARDIFF CF23 7HB
2006-08-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/06 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2006-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents DIRECTOR RESIGNED
2006-08-08 update statutory_documents SECRETARY RESIGNED
2006-08-08 update statutory_documents S366A DISP HOLDING AGM 26/07/06
2006-08-08 update statutory_documents S386 DISP APP AUDS 26/07/06
2006-08-01 update statutory_documents COMPANY NAME CHANGED PARIS 008 LIMITED CERTIFICATE ISSUED ON 01/08/06
2006-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION