DISINFORMATION INDEX LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
04/04/254 April 2025 | Change of details for Mrs Clare Amanda Melford as a person with significant control on 2025-03-31 |
04/04/254 April 2025 | Notification of William John Emmott as a person with significant control on 2025-03-31 |
04/04/254 April 2025 | Cessation of Daniel Rogers as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Daniel Rogers as a director on 2025-04-01 |
21/03/2521 March 2025 | Change of details for Mrs Clare Amanda Melford as a person with significant control on 2025-03-20 |
20/03/2520 March 2025 | Director's details changed for Mrs Clare Amanda Melford on 2025-03-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/10/2417 October 2024 | Director's details changed for Mr Danny Rogers on 2024-10-17 |
03/10/243 October 2024 | Appointment of Mr William John Emmott as a director on 2024-09-23 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Director's details changed for Mr Danny Rogers on 2024-06-05 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
09/04/249 April 2024 | Director's details changed for Mr Danny Rogers on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mrs Clare Amanda Melford as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Danny Rogers on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Danny Rogers on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mrs Clare Amanda Melford on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 124 City Road London EC1V 2NX on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Dr Daniel Rogers as a person with significant control on 2024-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Change of details for Dr Daniel Rogers as a person with significant control on 2023-10-25 |
22/11/2322 November 2023 | Change of details for Mrs Clare Amanda Melford as a person with significant control on 2023-10-25 |
21/11/2321 November 2023 | Director's details changed for Mrs Clare Amanda Melford on 2023-10-25 |
21/11/2321 November 2023 | Director's details changed for Mr Danny Rogers on 2023-10-25 |
21/11/2321 November 2023 | Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2023-11-21 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2022-12-31 |
25/10/2325 October 2023 | Change of details for Dr Daniel Rogers as a person with significant control on 2023-10-25 |
25/10/2325 October 2023 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2023-10-25 |
25/10/2325 October 2023 | Change of details for Mrs Clare Amanda Melford as a person with significant control on 2023-10-25 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
14/03/2314 March 2023 | Cessation of Dominic Dodd as a person with significant control on 2023-03-08 |
06/03/236 March 2023 | Termination of appointment of Dominic Dodd as a director on 2023-02-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
04/02/224 February 2022 | Appointment of Mr Dominic Dodd as a director on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
08/01/208 January 2020 | PREVSHO FROM 30/04/2020 TO 31/10/2019 |
07/01/207 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR DANNY ROGERS |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MOUSAVIZADEH |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DANNY ROGERS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLARE AMANDA MELFORD / 06/04/2019 |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / ALEXANDRA MOUSAVIZADEH / 06/04/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ROGERS / 06/04/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD B72 1QY ENGLAND |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM C/O GRIERSON DICKENS LTD 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW |
08/10/188 October 2018 | DIRECTOR APPOINTED MR DANNY ROGERS |
07/04/187 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company