Advanced company searchLink opens in new window

INFORMATION APPS LTD

Company number SC521258

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
18 Jan 2024 AD01 Registered office address changed from 1F 52 Great King Street Edinburgh EH3 6QY Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 18 January 2024
17 Jan 2024 AD01 Registered office address changed from 36 Bruntsfield Place Edinburgh EH10 4HJ United Kingdom to 1F 52 Great King Street Edinburgh EH3 6QY on 17 January 2024
06 Jun 2023 AD01 Registered office address changed from Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 36 Bruntsfield Place Edinburgh EH10 4HJ on 6 June 2023
03 May 2023 TM01 Termination of appointment of Julie Anne Grieve as a director on 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,918.34
03 Feb 2022 PSC02 Notification of Wedeliverawesomeapps Sa as a person with significant control on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr Antonio Manuel Guedes De Souza Silva as a director on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr Leonel Tome De Jesus Domingues as a director on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Iain Ruaraidh Mackay as a director on 3 February 2022
03 Feb 2022 TM02 Termination of appointment of Innes Grant Chalmers as a secretary on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Innes Grant Chalmers as a director on 3 February 2022
03 Feb 2022 PSC07 Cessation of Julie Anne Grieve as a person with significant control on 3 February 2022
03 Feb 2022 PSC07 Cessation of Highland Group Holdings Limited as a person with significant control on 3 February 2022
12 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
07 Jan 2022 PSC02 Notification of Highland Group Holdings Limited as a person with significant control on 20 October 2017
27 Jul 2021 PSC07 Cessation of Irvine Alan Stewart Laidlaw as a person with significant control on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 27 July 2021