Advanced company searchLink opens in new window

TRANSUNION INTERNATIONAL UK LIMITED

Company number 03961870

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
24 Oct 2023 TM01 Termination of appointment of Satrajit Saha as a director on 29 September 2023
24 Aug 2023 AA Full accounts made up to 31 December 2022
10 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
19 May 2022 AP01 Appointment of Ms Amanda Jane Rendle as a director on 16 May 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
02 Dec 2021 TM01 Termination of appointment of Jonathan Graydon Baum as a director on 30 November 2021
18 Nov 2021 AP01 Appointment of Mr Todd Christopher Skinner as a director on 15 November 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 TM01 Termination of appointment of David Neenan as a director on 8 September 2021
08 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
07 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
22 Dec 2020 AP01 Appointment of Mr Jonathan Graydon Baum as a director on 10 December 2020
22 Dec 2020 AP01 Appointment of Ms Margot Cronin as a director on 10 December 2020
09 Oct 2020 AA Full accounts made up to 31 December 2019
22 May 2020 AP01 Appointment of Mr William John Flynn as a director on 11 May 2020
12 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 200,002
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
09 Mar 2020 TM01 Termination of appointment of Colin James Rutter as a director on 29 February 2020
09 Mar 2020 TM02 Termination of appointment of Colin James Rutter as a secretary on 29 February 2020
09 Mar 2020 PSC05 Change of details for Callcredit Information Group Limited as a person with significant control on 30 April 2019