Advanced company searchLink opens in new window

INTROPIC LIMITED

Company number 11656145

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)
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 144.1805
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 143.8282
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 143.8182
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 143.8076
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 143.5486
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 141.8064
06 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 141.8034
23 May 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 141.5122
18 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 141.3553
17 Nov 2022 AP01 Appointment of Zihao Xu as a director on 3 November 2022
04 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
03 Nov 2022 AD01 Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW United Kingdom to Wework 30 Churchill Place London E14 5RE on 3 November 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 138.2642
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 130.2877
09 Feb 2022 PSC04 Change of details for Mr Sam William Knight Shannon as a person with significant control on 9 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Rory John Stirling on 1 February 2022
26 Jan 2022 CH01 Director's details changed for Mr Sam William Knight Shannon on 26 January 2022
10 Jan 2022 AD01 Registered office address changed from Suite 211 16 High Holborn London WC1V 6BX England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 10 January 2022
10 Dec 2021 TM02 Termination of appointment of Cc Secretaries Limited as a secretary on 17 November 2021
30 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 119.0392
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020