INTORQA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 8 Fernwood Avenue Streatham London SW16 1rd United Kingdom to 124 City Road London EC1V 2NX on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

26/09/2326 September 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

26/09/2326 September 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Director's details changed for Mr Martin Holroyd on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from 48 Garfield Road Clapham London SW11 5PN United Kingdom to 8 Fernwood Avenue Streatham London SW16 1rd on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Martin Holroyd as a person with significant control on 2023-07-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

13/06/2213 June 2022 Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to 8 Fernwood Avenue Streatham London SW16 1rd on 2022-06-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

17/07/2117 July 2021 Resolutions

View Document

07/07/217 July 2021 Cessation of David Pui Kee Man as a person with significant control on 2020-12-21

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2020-12-21

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MR MICHAEL RAYMOND WILLIAMS

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR DAVID PUI KEE MAN

View Document

28/02/2028 February 2020 CESSATION OF PETER BOON HOCK LOW AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY PETER LOW

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PUI KEE MAN

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR DAVID PUI KEE MAN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LOW

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company