Advanced company searchLink opens in new window

TRANSUNION INFORMATION GROUP LIMITED

Company number 04968328

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)
24 Oct 2018 AP01 Appointment of Mr Colin James Rutter as a director on 24 October 2018
24 Oct 2018 AP01 Appointment of Mr David Neenan as a director on 24 October 2018
24 Oct 2018 AP01 Appointment of Mr Satrajit Saha as a director on 24 October 2018
16 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 MR04 Satisfaction of charge 049683280004 in full
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
07 Apr 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 049683280004
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
18 Nov 2016 AP03 Appointment of Mr Colin James Rutter as a secretary on 18 November 2016
18 Nov 2016 TM02 Termination of appointment of Robert Kenneth Campbell Munro as a secretary on 18 November 2016
26 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
25 Aug 2016 SH20 Statement by Directors
25 Aug 2016 SH19 Statement of capital on 25 August 2016
  • GBP 666,624
25 Aug 2016 CAP-SS Solvency Statement dated 23/08/16
25 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve 23/08/2016
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 666,624
06 Oct 2015 CH01 Director's details changed for Mr Michael Jon Gordon on 22 July 2015
26 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
15 May 2015 AP03 Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015
15 May 2015 AP01 Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015
15 May 2015 TM01 Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015
15 May 2015 TM02 Termination of appointment of Elizabeth Anne 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.
08 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.