Advanced company searchLink opens in new window

INFOGRAPHICS UK LTD.

Company number SC089526

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)
08 Apr 2025 PSC05 Change of details for Commun Coille as a person with significant control on 6 April 2016
08 Apr 2025 CS01 Confirmation statement made on 28 March 2025 with no updates
06 Feb 2025 MR01 Registration of charge SC0895260003, created on 31 January 2025
04 Feb 2025 MR01 Registration of charge SC0895260002, created on 31 January 2025
11 Dec 2024 AA01 Current accounting period extended from 31 March 2025 to 30 June 2025
14 Nov 2024 AP01 Appointment of Mark Philip Truby as a director on 29 October 2024
10 Nov 2024 TM01 Termination of appointment of Alistair Ian Wood as a director on 29 October 2024
10 Nov 2024 TM01 Termination of appointment of Russell Alexander Wood as a director on 29 October 2024
10 Nov 2024 AP01 Appointment of Mr Stuart Paul Layzell as a director on 29 October 2024
10 Nov 2024 AP01 Appointment of Mr Constantine Karayannis as a director on 29 October 2024
08 Nov 2024 MA Memorandum and Articles of Association
08 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2024 AD01 Registered office address changed from 3 Hill Street South Lane Edinburgh EH2 3AE Scotland to First Floor, 6-8 Castle Street Edinburgh EH2 3AT on 8 November 2024
24 Oct 2024 AA Accounts for a small company made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
27 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
08 Apr 2022 TM02 Termination of appointment of Margaret Mary Wood as a secretary on 1 April 2022
08 Apr 2022 AP01 Appointment of Mr Russell Alexander Wood as a director on 1 April 2022
10 Mar 2022 CH01 Director's details changed for Mr Alistair Ian Wood on 1 March 2022
10 Mar 2022 AD01 Registered office address changed from 3 3 Hill Street South Lane Edinburgh City of Edinburgh EH2 3AE Scotland to 3 Hill Street South Lane Edinburgh EH2 3AE on 10 March 2022
26 Jan 2022 AD01 Registered office address changed from Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ to 3 3 Hill Street South Lane Edinburgh City of Edinburgh EH2 3AE on 26 January 2022
15 Sep 2021 AA Accounts for a small company made up to 31 March 2021