PORO TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Statement of capital following an allotment of shares on 2025-06-16 |
03/03/253 March 2025 | Registration of charge 113359360008, created on 2025-02-26 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/01/256 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
23/12/2423 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-06 |
02/12/242 December 2024 | Director's details changed for Dr Tongtong Zhu on 2023-06-20 |
18/11/2418 November 2024 | Registration of charge 113359360007, created on 2024-11-14 |
12/11/2412 November 2024 | Registration of charge 113359360006, created on 2024-10-23 |
11/11/2411 November 2024 | Satisfaction of charge 113359360005 in full |
11/11/2411 November 2024 | Satisfaction of charge 113359360003 in full |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with updates |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-08-06 |
12/08/2412 August 2024 | Appointment of Po-Lun Chen as a director on 2024-08-02 |
09/08/249 August 2024 | Statement of capital following an allotment of shares on 2024-07-19 |
09/08/249 August 2024 | Termination of appointment of Zhuo Chen as a director on 2024-08-02 |
24/07/2424 July 2024 | Resolutions |
24/07/2424 July 2024 | Memorandum and Articles of Association |
22/07/2422 July 2024 | Termination of appointment of Iq Capital Directors Nominees Ltd as a director on 2024-07-19 |
22/07/2422 July 2024 | Termination of appointment of Jingchun Hao as a director on 2024-07-19 |
22/07/2422 July 2024 | Termination of appointment of Christopher Wayne Gibbs as a director on 2024-07-19 |
22/07/2422 July 2024 | Appointment of Mr Christopher Wayne Gibbs as a director on 2024-07-19 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-02-29 |
08/05/248 May 2024 | Registration of charge 113359360005, created on 2024-05-07 |
01/05/241 May 2024 | Registration of charge 113359360004, created on 2024-04-30 |
04/03/244 March 2024 | Registration of charge 113359360003, created on 2024-03-04 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Satisfaction of charge 113359360001 in full |
27/11/2327 November 2023 | Satisfaction of charge 113359360002 in full |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
16/10/2316 October 2023 | Director's details changed for Mr Zhuo Chen on 2023-10-13 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
25/09/2325 September 2023 | Director's details changed for Dr Yingjun Liu on 2023-09-25 |
05/09/235 September 2023 | Termination of appointment of Christopher Wayne Gibbs as a director on 2023-08-25 |
18/07/2318 July 2023 | Registration of charge 113359360002, created on 2023-07-14 |
07/05/237 May 2023 | Registration of charge 113359360001, created on 2023-05-05 |
04/05/234 May 2023 | Total exemption full accounts made up to 2023-02-28 |
21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2023-04-14 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Current accounting period shortened from 2023-04-30 to 2023-02-28 |
13/12/2213 December 2022 | Registered office address changed from Unit 2 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England to Unit 13, Evolution Business Park, Milton Road Impington Cambridge CB24 9NG on 2022-12-13 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-25 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-04-30 |
26/09/2226 September 2022 | Director's details changed for Mr Christopher Wayne Gibbs on 2022-09-25 |
26/09/2226 September 2022 | Director's details changed for Dr Yingjun Liu on 2022-09-25 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-01-28 |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-01-28 |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Termination of appointment of Paul Graham May as a director on 2022-01-28 |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Appointment of Mr Zhuo Chen as a director on 2022-01-28 |
03/02/223 February 2022 | Memorandum and Articles of Association |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-04-30 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with updates |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Memorandum and Articles of Association |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/11/1925 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | 13/11/19 STATEMENT OF CAPITAL GBP 1.86773 |
19/11/1919 November 2019 | SUB-DIVISION 05/11/19 |
19/11/1919 November 2019 | ADOPT ARTICLES 05/11/2019 |
19/11/1919 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/11/1919 November 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/11/1919 November 2019 | ARTICLE 14(3)(A) IS DISAPPLIED TO ALLOW DIRECTORS TO COUNT IN DECISION MAKING PROCESS AND TO VOTE/SUB DIVISION 05/11/2019 |
19/11/1919 November 2019 | 11/11/19 STATEMENT OF CAPITAL GBP 1.72487 |
14/11/1914 November 2019 | CESSATION OF YINGJUN LIU AS A PSC |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / DR TONGTONG ZHU / 11/11/2019 |
12/11/1912 November 2019 | CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 7 YEOMAN DRIVE CAMBRIDGE CB3 0GY UNITED KINGDOM |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / DR YINGJUN LIU / 18/01/2019 |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RACHEL OLIVER |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / DR TONGTONG ZHU / 18/01/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL OLIVER / 21/08/2018 |
30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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