INTORQA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-16 with no updates |
| 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 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-09-16 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
| 26/09/2326 September 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 26/09/2326 September 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 02/08/232 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 11/07/2311 July 2023 | Director's details changed for Mr Martin Holroyd on 2023-07-11 |
| 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 |
| 11/07/2311 July 2023 | Change of details for Mr Martin Holroyd as a person with significant control on 2023-07-11 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-09-16 with no updates |
| 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 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/07/2117 July 2021 | Resolutions |
| 17/07/2117 July 2021 | Memorandum and Articles of Association |
| 17/07/2117 July 2021 | Resolutions |
| 07/07/217 July 2021 | Cessation of David Pui Kee Man as a person with significant control on 2020-12-21 |
| 07/07/217 July 2021 | Statement of capital following an allotment of shares on 2020-12-21 |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/03/2019 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 14/03/2014 March 2020 | DIRECTOR APPOINTED MR MICHAEL RAYMOND WILLIAMS |
| 02/03/202 March 2020 | DIRECTOR APPOINTED MR DAVID PUI KEE MAN |
| 28/02/2028 February 2020 | CESSATION OF PETER BOON HOCK LOW AS A PSC |
| 28/02/2028 February 2020 | APPOINTMENT TERMINATED, SECRETARY PETER LOW |
| 28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PUI KEE MAN |
| 28/02/2028 February 2020 | SECRETARY APPOINTED MR DAVID PUI KEE MAN |
| 28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER LOW |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
| 18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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