Advanced company searchLink opens in new window

INFOSTREAM MEDIA AND PUBLISHING LIMITED

Company number SC548838

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)
07 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
06 Nov 2023 CH01 Director's details changed for Mr Connor Davidson on 28 August 2023
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
08 Nov 2022 PSC04 Change of details for Mr Connor Davidson as a person with significant control on 25 August 2022
02 Nov 2022 CH01 Director's details changed for Mr Connor Davidson on 25 August 2022
01 Nov 2022 CH01 Director's details changed for Mr Connor Davidson on 25 August 2022
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
30 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
25 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
05 Nov 2019 CH01 Director's details changed for Mr Connor Davidson on 5 August 2019
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 October 2017
03 Apr 2018 AD01 Registered office address changed from 6 Meadow Court Kelso Roxburghshire TD5 7LZ Scotland to 14 Priory Bank Coldstream Berwickshire TD12 4EA on 3 April 2018
31 Mar 2018 CH01 Director's details changed for Mr Connor Davidson on 31 March 2018
31 Mar 2018 PSC04 Change of details for Mr Connor Davidson as a person with significant control on 31 March 2018
29 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
14 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 January 2017
  • GBP 250
28 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted