TRICKLE DATA INSIGHTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Statement of capital following an allotment of shares on 2025-07-25 |
30/07/2530 July 2025 New | Resolutions |
25/06/2525 June 2025 New | Resolutions |
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-06-30 |
02/07/242 July 2024 | Second filing for the termination of Andrew Hamlyn as a director |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with updates |
23/05/2423 May 2024 | Termination of appointment of Andy Miller as a director on 2024-04-30 |
22/05/2422 May 2024 | Appointment of Mr Paul Reynolds as a director on 2024-05-22 |
22/05/2422 May 2024 | Termination of appointment of Andrew Hamlyn as a director on 2024-04-30 |
02/04/242 April 2024 | Notification of Pearse Mee as a person with significant control on 2023-07-31 |
02/04/242 April 2024 | Withdrawal of a person with significant control statement on 2024-04-02 |
20/03/2420 March 2024 | Appointment of Mr Andrew Hamlyn as a director on 2024-03-06 |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
26/02/2426 February 2024 | Appointment of Mbm Secretarial Services Limited as a secretary on 2024-02-26 |
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 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-06-30 |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Memorandum and Articles of Association |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-01 with updates |
16/06/2316 June 2023 | Notification of a person with significant control statement |
16/06/2316 June 2023 | Cessation of Paul Kenneth Reid as a person with significant control on 2023-06-12 |
15/06/2315 June 2023 | Statement of capital following an allotment of shares on 2023-06-12 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/09/203 September 2020 | DIRECTOR APPOINTED MR KENNY FRASER |
02/09/202 September 2020 | DIRECTOR APPOINTED MR ANDY MILLER |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/01/2030 January 2020 | ADOPT ARTICLES 18/02/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
22/05/1922 May 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 102.91 |
22/05/1922 May 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 104.21 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ARGYRIOS GRIVAS |
14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROCK |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
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 |
02/06/172 June 2017 | 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