Date | Description |
2025-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2024-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/24, NO UPDATES |
2023-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATRAJIT SAHA |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-04-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2023-04-07 |
insert sic_code 99999 - Dormant Company |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES |
2021-11-06 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-28 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-09-16 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-22 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN FLYNN |
2020-05-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSUNION INTERNATIONAL UK LIMITED |
2020-05-19 |
update statutory_documents CESSATION OF TRANSUNION INFORMATION GROUP LIMITED AS A PSC |
2020-05-15 |
update statutory_documents SOLVENCY STATEMENT DATED 05/05/20 |
2020-05-15 |
update statutory_documents REDUCE ISSUED CAPITAL 05/05/2020 |
2020-05-15 |
update statutory_documents 15/05/20 STATEMENT OF CAPITAL GBP 1 |
2020-05-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SATRIJIT SAHA / 01/03/2020 |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MR SATRIJIT SAHA |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN RUTTER |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-08-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CALLCREDIT INFORMATION GROUP LIMITED / 30/04/2019 |
2019-04-08 |
update statutory_documents SECRETARY APPOINTED MR COLIN JAMES RUTTER |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MUNRO |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO |
2019-03-29 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES RUTTER |
2019-03-29 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD HORSEY |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON |
2018-11-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-07-07 |
update num_mort_outstanding 1 => 0 |
2018-07-07 |
update num_mort_satisfied 1 => 2 |
2018-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052025470002 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SCOTT |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON GORDON / 22/07/2015 |
2015-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-09-07 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-08-27 |
update statutory_documents 10/08/15 FULL LIST |
2015-05-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO |
2015-05-15 |
update statutory_documents SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS |
2015-01-23 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JON GORDON |
2015-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW |
2014-12-15 |
update statutory_documents SECTION 519 CA 2006 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-10-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-04 |
update statutory_documents 10/08/14 FULL LIST |
2014-05-07 |
update num_mort_charges 1 => 2 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052025470002 |
2014-04-07 |
update num_mort_outstanding 1 => 0 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-09-06 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-08-20 |
update statutory_documents 10/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2012-11-07 |
update statutory_documents FACILITIES/INTERCREDITOR AGREEMENT 26/10/2012 |
2012-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JENNINGS |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-05 |
update statutory_documents 10/08/12 FULL LIST |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-17 |
update statutory_documents 10/08/11 FULL LIST |
2010-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-18 |
update statutory_documents 10/08/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENNINGS / 10/08/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD SCOTT / 10/08/2010 |
2010-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN |
2009-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-12-13 |
update statutory_documents SHARES CAPITALDIVIDED 27/11/2009 |
2009-11-20 |
update statutory_documents 10/08/09 FULL LIST AMEND |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MCANDREW / 01/12/2008 |
2009-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 10/08/07; CHANGE OF MEMBERS |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
KING GEORGE HOUSE
COMET WAY
HATFIELD
HERTFORDSHIRE AL10 9TF |
2007-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
2006-02-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
2005-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/05 FROM:
2ND FLOOR TITAN COURT
3 BISHOP SQUARE
HATFIELD
HERTFORDSHIRE AL10 9NA |
2004-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-27 |
update statutory_documents S366A DISP HOLDING AGM 10/08/04 |
2004-10-27 |
update statutory_documents S386 DISP APP AUDS 10/08/04 |
2004-08-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05 |
2004-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/04 FROM:
CARPENTER COURT, 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2DH |
2004-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-19 |
update statutory_documents SECRETARY RESIGNED |
2004-08-19 |
update statutory_documents S366A DISP HOLDING AGM 10/08/04 |
2004-08-19 |
update statutory_documents S386 DISP APP AUDS 10/08/04 |
2004-08-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |