Advanced company searchLink opens in new window

ANNOTATE SOFTWARE LIMITED

Company number SC294230

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)
27 Dec 2023 SH19 Statement of capital on 27 December 2023
  • GBP 1
27 Dec 2023 SH20 Statement by Directors
27 Dec 2023 CAP-SS Solvency Statement dated 27/12/23
27 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 AA Accounts for a small company made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
13 Oct 2021 AA Accounts for a small company made up to 31 March 2021
22 Sep 2021 MR04 Satisfaction of charge SC2942300001 in full
08 Sep 2021 MR01 Registration of charge SC2942300002, created on 3 September 2021
08 Sep 2021 MR01 Registration of charge SC2942300003, created on 3 September 2021
07 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2021 TM02 Termination of appointment of Martin Graham Bangs as a secretary on 6 May 2021
11 Jun 2021 TM01 Termination of appointment of Graham Francis Smith as a director on 6 May 2021
09 Jun 2021 TM01 Termination of appointment of Martin Graham Bangs as a director on 6 May 2021
04 Mar 2021 PSC02 Notification of Opus 2 Magnum Holdings Limited as a person with significant control on 2 March 2021
03 Mar 2021 PSC07 Cessation of Graham Francis Smith as a person with significant control on 2 March 2021
09 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
29 Oct 2020 AA Accounts for a small company made up to 31 March 2020
04 Feb 2020 AD01 Registered office address changed from 30/2 Frederick Street Edinburgh EH2 2JR to Wemyss House 6-8 Wemyss Place Edinburgh EH3 6DH on 4 February 2020