TRANSUNION INTERNATIONAL UK LIMITED
Company number 03961870
- Company Overview for TRANSUNION INTERNATIONAL UK LIMITED (03961870)
- Filing history for TRANSUNION INTERNATIONAL UK LIMITED (03961870)
- People for TRANSUNION INTERNATIONAL UK LIMITED (03961870)
- Charges for TRANSUNION INTERNATIONAL UK LIMITED (03961870)
- More for TRANSUNION INTERNATIONAL UK LIMITED (03961870)
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
|
|
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
|
|
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
09 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
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 |