PORO TECHNOLOGIES LTD

Unit 13, Evolution Business Park, Milton Road Unit 13, Evolution Business Park, Milton Road, Cambridge, CB24 9NG, England
StatusACTIVE
Company No.11335936
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

PORO TECHNOLOGIES LTD is an active private limited company with number 11335936. It was incorporated 6 years, 1 month, 17 days ago, on 30 April 2018. The company address is Unit 13, Evolution Business Park, Milton Road Unit 13, Evolution Business Park, Milton Road, Cambridge, CB24 9NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-07

Charge number: 113359360005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-30

Charge number: 113359360004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-04

Charge number: 113359360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113359360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113359360002

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-13

Officer name: Mr Zhuo Chen

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Yingjun Liu

Change date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wayne Gibbs

Termination date: 2023-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2023

Action Date: 14 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113359360002

Charge creation date: 2023-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2023

Action Date: 05 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-05

Charge number: 113359360001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2023

Action Date: 14 Apr 2023

Category: Capital

Type: SH01

Capital : 4.13798 GBP

Date: 2023-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: Unit 13, Evolution Business Park, Milton Road Impington Cambridge CB24 9NG

Old address: Unit 2 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England

Change date: 2022-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-25

Officer name: Dr Yingjun Liu

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-25

Officer name: Mr Christopher Wayne Gibbs

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Capital : 4.13528 GBP

Date: 2022-06-01

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Capital : 4.11886 GBP

Date: 2022-04-26

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Mar 2022

Action Date: 18 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-18

Capital : 3.89455 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Capital : 3.89455 GBP

Date: 2022-01-28

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-28

Capital : 2.81785 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Mr Zhuo Chen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Paul Graham May

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Capital : 2.81267 GBP

Date: 2021-06-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tongtong Zhu

Cessation date: 2021-06-01

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Capital : 2.68038 GBP

Date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jingchun Hao

Appointment date: 2021-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Graham May

Appointment date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Gibbs

Appointment date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wedgwood Halfpenny

Termination date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-24

Officer name: Dr Tongtong Zhu

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Tongtong Zhu

Change date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Yingjun Liu

Change date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: C/O Max Accountants Ltd Ketton Suite, the King Centre Main Road Barleythorpe Rutland LE15 7WD England

New address: Unit 2 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Tongtong Zhu

Change date: 2020-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wedgwood Halfpenny

Appointment date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-13

Capital : 1.86773 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-05

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-11

Capital : 1.72487 GBP

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Tongtong Zhu

Change date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yingjun Liu

Cessation date: 2019-11-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-11-06

Officer name: Iq Capital Directors Nominees Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: 7 Yeoman Drive Cambridge CB3 0GY United Kingdom

New address: C/O Max Accountants Ltd Ketton Suite, the King Centre Main Road Barleythorpe Rutland LE15 7WD

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-18

Psc name: Dr Yingjun Liu

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Tongtong Zhu

Change date: 2019-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Angharad Oliver

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-21

Officer name: Dr Rachel Oliver

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 CRESSWELL GARDENS LIMITED

16 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:05214239
Status:ACTIVE
Category:Private Limited Company

BRIDGES CONSULTING LTD.

177 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AX

Number:08333124
Status:ACTIVE
Category:Private Limited Company

GOSFORD CASTLE ESTATES LIMITED

3 BALLYARDS ROAD,ARMAGH,BT60 3JH

Number:NI619059
Status:ACTIVE
Category:Private Limited Company

PAY-TIME PAYROLL LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:10368193
Status:ACTIVE
Category:Private Limited Company

SUPPORT LEGAL LIMITED

10 HORSESHOE CRESCENT,SOUTHEND-ON-SEA,SS3 9WL

Number:10379621
Status:ACTIVE
Category:Private Limited Company

SUSAN ELIZABETH LTD

19 DARWIN CLOSE,LONDON,N11 1TA

Number:11506003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source