DISINFORMATION INDEX LTD

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

04/04/254 April 2025 Change of details for Mrs Clare Amanda Melford as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Notification of William John Emmott as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Cessation of Daniel Rogers as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Daniel Rogers as a director on 2025-04-01

View Document

21/03/2521 March 2025 Change of details for Mrs Clare Amanda Melford as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mrs Clare Amanda Melford on 2025-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Director's details changed for Mr Danny Rogers on 2024-10-17

View Document

03/10/243 October 2024 Appointment of Mr William John Emmott as a director on 2024-09-23

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Director's details changed for Mr Danny Rogers on 2024-06-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Danny Rogers on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mrs Clare Amanda Melford as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Danny Rogers on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Danny Rogers on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Clare Amanda Melford on 2024-03-28

View Document

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

View Document

28/03/2428 March 2024 Change of details for Dr Daniel Rogers as a person with significant control on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Change of details for Dr Daniel Rogers as a person with significant control on 2023-10-25

View Document

22/11/2322 November 2023 Change of details for Mrs Clare Amanda Melford as a person with significant control on 2023-10-25

View Document

21/11/2321 November 2023 Director's details changed for Mrs Clare Amanda Melford on 2023-10-25

View Document

21/11/2321 November 2023 Director's details changed for Mr Danny Rogers on 2023-10-25

View Document

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

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Change of details for Dr Daniel Rogers as a person with significant control on 2023-10-25

View Document

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

View Document

25/10/2325 October 2023 Change of details for Mrs Clare Amanda Melford as a person with significant control on 2023-10-25

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

14/03/2314 March 2023 Cessation of Dominic Dodd as a person with significant control on 2023-03-08

View Document

06/03/236 March 2023 Termination of appointment of Dominic Dodd as a director on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

04/02/224 February 2022 Appointment of Mr Dominic Dodd as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

08/01/208 January 2020 PREVSHO FROM 30/04/2020 TO 31/10/2019

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 DIRECTOR APPOINTED MR DANNY ROGERS

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MOUSAVIZADEH

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY ROGERS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE AMANDA MELFORD / 06/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDRA MOUSAVIZADEH / 06/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ROGERS / 06/04/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD B72 1QY ENGLAND

View Document

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

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DANNY ROGERS

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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