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 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 39,717.17
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 38,725.11
12 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 36,639.35
07 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
29 Sep 2022 CH01 Director's details changed for Ms Victoria Genevieve Raffe on 15 September 2022
17 Jun 2022 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 17 June 2022
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 3,025,817.61
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
12 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 AP01 Appointment of Mr Mark Hunt as a director on 22 February 2021
12 Jan 2021 TM01 Termination of appointment of Stephen Christie as a director on 31 December 2020
31 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
20 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
05 Mar 2020 AP01 Appointment of Michelle Robyn Grew as a director on 12 February 2020
04 Mar 2020 AP01 Appointment of Ms Victoria Genevieve Raffe as a director on 12 February 2020
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates