TRUTH DATA INSIGHTS (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Registered office address changed to PO Box 4385, 10173374 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-20 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
13/11/2313 November 2023 | Withdraw the company strike off application |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
22/10/2322 October 2023 | Termination of appointment of Charles Constant as a director on 2023-10-20 |
13/10/2313 October 2023 | Termination of appointment of Charles Constant as a secretary on 2023-10-13 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
13/10/2313 October 2023 | Application to strike the company off the register |
13/10/2313 October 2023 | Termination of appointment of Peter Raymond Henrikson as a director on 2023-10-13 |
29/09/2329 September 2023 | Appointment of Director Peter Raymond Henrikson as a director on 2020-06-03 |
28/09/2328 September 2023 | Termination of appointment of Christopher R Hyland as a director on 2020-09-20 |
28/09/2328 September 2023 | Termination of appointment of Kendall Dean Potter as a director on 2020-09-20 |
28/09/2328 September 2023 | Termination of appointment of David Paul Carlson as a director on 2020-09-20 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-05-31 |
06/08/216 August 2021 | Notification of a person with significant control statement |
05/08/215 August 2021 | Withdrawal of a person with significant control statement on 2021-08-05 |
05/08/215 August 2021 | Withdrawal of a person with significant control statement on 2021-08-05 |
05/08/215 August 2021 | Cessation of Srt as a person with significant control on 2021-05-27 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/09/1710 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/09/179 September 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1610 May 2016 | 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