Advanced company searchLink opens in new window

INTORQA GROUP LIMITED

Company number 11365902

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)
21 Oct 2024 CS01 Confirmation statement made on 16 September 2024 with updates
21 Oct 2024 AD01 Registered office address changed from 8 Fernwood Avenue Streatham London SW16 1rd United Kingdom to 124 City Road London EC1V 2NX on 21 October 2024
19 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
02 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
26 Sep 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
26 Sep 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
02 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
11 Jul 2023 CH01 Director's details changed for Mr Martin Holroyd on 11 July 2023
11 Jul 2023 PSC04 Change of details for Mr Martin Holroyd as a person with significant control on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from , 48 Garfield Road, Clapham, London, SW11 5PN, United Kingdom to 8 Fernwood Avenue Streatham London SW16 1rd on 11 July 2023
01 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CH01 Director's details changed for Mr Martin Holroyd on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr Martin Holroyd as a person with significant control on 13 June 2022
13 Jun 2022 AD01 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 13 June 2022
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
23 Aug 2021 AP01 Appointment of Mr Andrew Scott Hogan as a director on 1 July 2021
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 PSC07 Cessation of David Pui Kee Man as a person with significant control on 21 December 2020
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 148.11
01 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
28 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
21 Sep 2020 SH02 Sub-division of shares on 2 March 2020