Advanced company searchLink opens in new window

APPROOV LIMITED

Company number SC224237

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)
04 Dec 2023 TM01 Termination of appointment of Richard Michael Taylor as a director on 30 November 2023
06 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
09 Aug 2023 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 August 2023
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CERTNM Company name changed critical blue LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
29 Mar 2023 CH01 Director's details changed for Richard Michael Taylor on 23 March 2023
17 Mar 2023 AP01 Appointment of Theodore a Miracco as a director on 17 January 2023
17 Mar 2023 AP01 Appointment of William E Frerichs as a director on 17 January 2023
07 Jan 2023 TM01 Termination of appointment of David Stewart as a director on 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 PSC02 Notification of Lanza Techventures Fund I, Lp as a person with significant control on 23 November 2020
14 Mar 2022 PSC07 Cessation of Scottish Enterprise as a person with significant control on 23 November 2020
14 Mar 2022 PSC07 Cessation of Herald Investment Management Limited as a person with significant control on 23 November 2020
22 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 135,007.62
18 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with updates
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2018 PSC02 Notification of Herald Investment Management Limited as a person with significant control on 30 June 2016
12 Nov 2018 PSC07 Cessation of Herald Ventures Ii Limited Partnership as a person with significant control on 7 November 2018
08 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with updates