TRICKLE DATA INSIGHTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

30/07/2530 July 2025 NewResolutions

View Document

25/06/2525 June 2025 NewResolutions

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Second filing for the termination of Andrew Hamlyn as a director

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

23/05/2423 May 2024 Termination of appointment of Andy Miller as a director on 2024-04-30

View Document

22/05/2422 May 2024 Appointment of Mr Paul Reynolds as a director on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Andrew Hamlyn as a director on 2024-04-30

View Document

02/04/242 April 2024 Notification of Pearse Mee as a person with significant control on 2023-07-31

View Document

02/04/242 April 2024 Withdrawal of a person with significant control statement on 2024-04-02

View Document

20/03/2420 March 2024 Appointment of Mr Andrew Hamlyn as a director on 2024-03-06

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

26/02/2426 February 2024 Appointment of Mbm Secretarial Services Limited as a secretary on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from 5 South Charlotte Street, 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2024-02-26

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

16/06/2316 June 2023 Notification of a person with significant control statement

View Document

16/06/2316 June 2023 Cessation of Paul Kenneth Reid as a person with significant control on 2023-06-12

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG to 5 South Charlotte Street, 5 South Charlotte Street Edinburgh EH2 4AN on 2023-02-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 DIRECTOR APPOINTED MR KENNY FRASER

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR ANDY MILLER

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 ADOPT ARTICLES 18/02/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 18/02/19 STATEMENT OF CAPITAL GBP 102.91

View Document

22/05/1922 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 104.21

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARGYRIOS GRIVAS

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROCK

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM LAW HOUSE GRANGE COURT, GRANGE ROAD NORTH BERWICK EH39 4LN UNITED KINGDOM

View Document

02/06/172 June 2017 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