Advanced company searchLink opens in new window

TECHINSIGHTS (HOLDCO) LIMITED

Company number 08408196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
07 Dec 2023 AD01 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 7 December 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Mar 2023 AD01 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 15 March 2023
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
13 Sep 2022 AD01 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 13 September 2022
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change registered office 12/08/2022
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
18 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 AD01 Registered office address changed from C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 20 August 2021
10 Feb 2021 AP01 Appointment of Mr David Mark Wein as a director on 18 November 2020
08 Feb 2021 TM01 Termination of appointment of Andrew Roy Millen as a director on 18 November 2020
15 Dec 2020 AA Full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/07/2019
25 Jul 2019 AA Full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017