- Company Overview for INFOGRAPHICS UK LTD. (SC089526)
- Filing history for INFOGRAPHICS UK LTD. (SC089526)
- People for INFOGRAPHICS UK LTD. (SC089526)
- Charges for INFOGRAPHICS UK LTD. (SC089526)
- More for INFOGRAPHICS UK LTD. (SC089526)
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
|
|
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 |