Advanced company searchLink opens in new window

TRANSUNION INTERNATIONAL UK LIMITED

Company number 03961870

Filter by category

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)
18 Feb 2016 MA Memorandum and Articles of Association
06 Oct 2015 CH01 Director's details changed for Mr Michael Jon Gordon on 22 July 2015
24 Sep 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AP01 Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015
18 May 2015 AP03 Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015
18 May 2015 TM01 Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015
18 May 2015 TM02 Termination of appointment of Elizabeth Richards as a secretary on 30 April 2015
31 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Jon Gordon.
31 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200,000
19 Jan 2015 AP01 Appointment of Mr Michael Jon Gordon as a director on 1 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2015.
06 Jan 2015 TM01 Termination of appointment of John Francis Mcandrew as a director on 31 December 2014
15 Dec 2014 MISC Section 519 ca 2006
23 Sep 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 MR01 Registration of charge 039618700003
15 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200,000
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2014 MEM/ARTS Memorandum and Articles of Association
10 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2014 MR04 Satisfaction of charge 2 in full
09 Oct 2013 AP03 Appointment of Mrs Elizabeth Richards as a secretary
24 Sep 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
14 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Apr 2012 AA Full accounts made up to 31 December 2011