TECHINSIGHTS (HOLDCO) LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Registered office address changed from C/O Strategy Analytics Ltd. Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England to C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 2023-12-07

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Registered office address changed from C/O Strategy Analytics Ltd., Bank House,171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd. Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on 2023-03-15

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

13/09/2213 September 2022 Registered office address changed from 6 London Street New London House London EC3R 7LP England to C/O Strategy Analytics Ltd., Bank House,171 Midsummer Boulevard Milton Keynes MK9 1EB on 2022-09-13

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

30/07/1930 July 2019 COMPANY BUSINESS 05/07/2019

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

04/09/174 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 28.744236 24/08/17 STATEMENT OF CAPITAL CAD 27.885607

View Document

01/09/171 September 2017 ADOPT ARTICLES 24/08/2017

View Document

24/08/1724 August 2017 SOLVENCY STATEMENT DATED 24/08/17

View Document

24/08/1724 August 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 24/08/2017

View Document

24/08/1724 August 2017 STATEMENT BY DIRECTORS

View Document

24/08/1724 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 28.744236 24/08/17 STATEMENT OF CAPITAL CAD 27.885607

View Document

01/08/171 August 2017 05/07/17 STATEMENT OF CAPITAL GBP 287.44236

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / AXIO TI HOLDINGS LIMITED / 25/05/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 60 LUDGATE HILL LONDON EC4M 7AW ENGLAND

View Document

30/06/1730 June 2017 ADOPT ARTICLES 14/06/2017

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR ANDREW ROY MILLEN

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM TALLIS HOUSE 2 TALLIS STREET LONDON EC4Y 0AB

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 ALTER ARTICLES 01/06/2016

View Document

14/06/1614 June 2016 ARTICLES OF ASSOCIATION

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084081960002

View Document

25/01/1625 January 2016 ADOPT ARTICLES 08/01/2016

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084081960001

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1515 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

15/10/1515 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

15/10/1515 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

11/08/1511 August 2015 18/02/15 FULL LIST AMEND

View Document

19/03/1519 March 2015 24/07/14 STATEMENT OF CAPITAL GBP 109.89

View Document

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM, TALLIS HOUSE 2 TALLIS STREET, LONDON, EC4Y 0AB, ENGLAND

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM, LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY

View Document

18/02/1518 February 2015 31/12/13 AUDIT EXEMPTION SUBSIDIARY

View Document

05/12/145 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

30/09/1430 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

30/09/1430 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

25/09/1425 September 2014 SUB-DIVISION 22/05/14

View Document

25/09/1425 September 2014 24/07/14 STATEMENT OF CAPITAL GBP 109.89

View Document

18/09/1418 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

08/09/148 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

13/08/1413 August 2014 ADOPT ARTICLES 22/05/2014

View Document

07/08/147 August 2014 ADOPT ARTICLES 22/05/2014

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCALEENAN

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER BRADLEY

View Document

17/09/1317 September 2013 ADOPT ARTICLES 03/09/2013

View Document

04/09/134 September 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084081960002

View Document

08/05/138 May 2013 08/04/13 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084081960001

View Document

05/04/135 April 2013 DIRECTOR APPOINTED HENRY ELKINGTON

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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