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)
10 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
12 May 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
01 Jun 2010 TM01 Termination of appointment of Michael Green as a director
20 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
08 Apr 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 AP01 Appointment of Mr John Francis Mcandrew as a director
23 Dec 2009 AP01 Appointment of Elizabeth Anne Richards as a director
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2009 TM01 Termination of appointment of David Cutter as a director
17 Dec 2009 TM02 Termination of appointment of Gillian Davidson as a secretary
17 Dec 2009 AD01 Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 17 December 2009
15 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/inter company loan agreement 04/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2009 AA Full accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 28/03/09; full list of members
15 Jan 2009 288a Director appointed david john cutter
02 Jan 2009 288b Appointment terminated director john goodfellow
02 Jun 2008 287 Registered office changed on 02/06/2008 from 1 providence place skipton north yorkshire BD23 2HL
28 Apr 2008 363a Return made up to 28/03/08; full list of members
10 Apr 2008 AA Full accounts made up to 31 December 2007
15 Nov 2007 CERT15 Certificate of reduction of issued capital
10 Nov 2007 OC138 Reduction of iss capital and minute (oc)
05 Nov 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2007 363a Return made up to 28/03/07; full list of members