INFLUENCE ASSOCIATES LIMITED - History of Changes


DateDescription
2024-05-23 delete contact_pages_linkeddomain influenceemobility.com
2024-05-23 delete contact_pages_linkeddomain vimeo.com
2024-05-23 delete projects_pages_linkeddomain youtube.com
2024-05-23 insert casestudy_pages_linkeddomain linkedin.com
2024-05-23 insert casestudy_pages_linkeddomain twitter.com
2024-05-23 insert index_pages_linkeddomain twitter.com
2024-05-23 insert industry_tag specialists and PR
2024-05-23 insert management_pages_linkeddomain twitter.com
2024-05-23 insert projects_pages_linkeddomain linkedin.com
2024-05-23 insert projects_pages_linkeddomain twitter.com
2024-05-23 insert terms_pages_linkeddomain linkedin.com
2024-05-23 insert terms_pages_linkeddomain twitter.com
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-23 delete coo Chas Hallett
2023-05-23 insert ceo Chas Hallett
2023-05-23 insert chairman Stuart Dyble
2023-05-23 update person_title Chas Hallett: Chief Operating Officer => Chief Executive Officer
2023-05-23 update person_title Stuart Dyble: Founder; Chief Executive Officer => CEO; Founder; Executive Chairman
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-22 insert casestudy_pages_linkeddomain influenceemobility.com
2022-11-22 insert contact_pages_linkeddomain influenceemobility.com
2022-11-22 insert index_pages_linkeddomain influenceemobility.com
2022-11-22 insert management_pages_linkeddomain influenceemobility.com
2022-11-22 insert projects_pages_linkeddomain influenceemobility.com
2022-11-22 insert service_pages_linkeddomain influenceemobility.com
2022-11-22 insert terms_pages_linkeddomain influenceemobility.com
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-03 delete coo Andrew Roberts
2021-10-03 insert coo Chas Hallett
2021-10-03 delete email an..@influenceassociates.com
2021-10-03 delete person Andrew Roberts
2021-10-03 insert email ch..@influenceassociates.com
2021-10-03 insert person Chas Hallett
2021-10-03 update person_title Luke Madden: Director => Senior Director
2021-10-03 update person_title Sam Hardy: Director => Senior Director
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-04 delete otherexecutives Liam Clogger
2021-02-04 delete email li..@influenceassociates.com
2021-02-04 delete person Liam Clogger
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-09 insert contact_pages_linkeddomain linkedin.com
2019-12-09 insert email an..@influenceassociates.com
2019-12-09 insert index_pages_linkeddomain linkedin.com
2019-12-09 insert management_pages_linkeddomain linkedin.com
2019-10-08 insert otherexecutives Liam Clogger
2019-10-08 insert email li..@influenceassociates.com
2019-10-08 insert person Liam Clogger
2019-07-08 delete otherexecutives Christopher Foster
2019-07-08 delete email ch..@influenceassociates.com
2019-07-08 delete person Christopher Foster
2019-04-29 insert coo Andrew Roberts
2019-04-29 insert person Andrew Roberts
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-29 delete source_ip 5.10.105.36
2018-07-29 insert source_ip 77.72.1.2
2018-04-16 delete otherexecutives Paul Garlick
2018-04-16 delete email pa..@influenceassociates.com
2018-04-16 delete person Paul Garlick
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-02 insert otherexecutives Sam Hardy
2017-12-02 insert email sa..@influenceassociates.com
2017-12-02 insert person Sam Hardy
2017-05-20 delete otherexecutives Sam Hardy
2017-05-20 delete email sa..@influenceassociates.com
2017-05-20 delete person Sam Hardy
2017-05-20 update person_title Paul Garlick: Associate Director => Director
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-03-23 delete email st..@influenceassociates.co.uk
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-07 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-12 update website_status IndexPageFetchError => OK
2014-10-12 delete source_ip 46.20.125.254
2014-10-12 insert source_ip 5.10.105.36
2014-09-02 update website_status OK => IndexPageFetchError
2014-06-07 delete address 22 SOHO SQUARE LONDON UNITED KINGDOM W1D 4NS
2014-06-07 insert address 22 SOHO SQUARE LONDON W1D 4NS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-06-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-02-28 delete otherexecutives Will Powell
2014-02-28 delete email wi..@influenceassociates.com
2014-02-28 delete person Will Powell
2014-02-28 update person_title James Andrew: Associate Director => Director
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-06-26 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-06-26 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
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 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-05-30 update statutory_documents 29/05/13 FULL LIST
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WATKINS
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR WATKINS
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 29/05/12 FULL LIST
2011-12-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 29/05/11 FULL LIST
2010-12-13 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents COMPANY NAME CHANGED I-NFLUENCE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/10/10
2010-10-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 7 KINGSLAND HOUSE 135 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6JL
2010-10-11 update statutory_documents SAIL ADDRESS CREATED
2010-06-02 update statutory_documents 29/05/10 FULL LIST
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN WATKINS / 01/10/2009
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRENVILLE DYBLE / 28/04/2010
2009-11-24 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents CURREXT FROM 31/05/2009 TO 30/06/2009
2008-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION