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 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2020 PSC04 Change of details for Mr David Pui Kee Man as a person with significant control on 1 April 2019
09 Sep 2020 PSC04 Change of details for Mr Martin Holroyd as a person with significant control on 29 June 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 117
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 114.52
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 102.82
09 Sep 2020 PSC04 Change of details for Mr Martin Holroyd as a person with significant control on 16 March 2020
09 Sep 2020 CH01 Director's details changed for Mr Martin Holroyd on 16 March 2020
19 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
14 Mar 2020 AP01 Appointment of Mr Michael Raymond Williams as a director on 28 February 2020
02 Mar 2020 AP01 Appointment of Mr David Pui Kee Man as a director on 1 April 2019
28 Feb 2020 PSC01 Notification of David Pui Kee Man as a person with significant control on 1 April 2019
28 Feb 2020 AP03 Appointment of Mr David Pui Kee Man as a secretary on 1 April 2019
28 Feb 2020 TM01 Termination of appointment of Peter Boon Hock Low as a director on 1 April 2019
28 Feb 2020 TM02 Termination of appointment of Peter Low as a secretary on 1 April 2019
28 Feb 2020 PSC07 Cessation of Peter Boon Hock Low as a person with significant control on 1 April 2019
23 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
18 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 100