Advanced company searchLink opens in new window

INBOTIQA LTD

Company number 07627967

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)
13 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 30,258.14
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jan 2019 AP01 Appointment of Mrs Liza Jane Russell as a director on 15 January 2019
17 Jan 2019 AP01 Appointment of Dr Stephen Christie as a director on 15 January 2019
17 Jan 2019 PSC07 Cessation of Ludre Marko Stevens as a person with significant control on 16 January 2019
17 Jan 2019 TM01 Termination of appointment of Ludre Marko Stevens as a director on 16 January 2019
17 Jan 2019 PSC01 Notification of Liza Russell as a person with significant control on 15 January 2019
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 27,016.09
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 20,113.6
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
13 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,113.6
05 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Nov 2014 TM01 Termination of appointment of Reginald Lewis Bamford as a director on 7 November 2014
18 Jul 2014 AD01 Registered office address changed from Office 13 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF to Kemp House 152 City Road London EC1V 2NX on 18 July 2014
17 Jul 2014 TM01 Termination of appointment of Robert Cowan as a director on 15 June 2014