INTREPID ANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Notification of a person with significant control statement

View Document

03/05/233 May 2023 Cessation of Susan Joy Burton as a person with significant control on 2017-04-01

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/12/224 December 2022 Termination of appointment of Sophie Hackford as a director on 2022-11-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2021-07-31

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/09/203 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 SECOND FILING OF AP01 FOR MRS CLARE MARGARET WRIGHT

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE WRIGHT / 25/08/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/10/1921 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS SOPHIE HACKFORD

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOBHOUSE

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 05/04/18 STATEMENT OF CAPITAL GBP 225.08575

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 15/10/18 STATEMENT OF CAPITAL GBP 234.60784

View Document

23/10/1823 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 230.26684

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 224.04376

View Document

27/11/1727 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MICHAEL WARRINER

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER HALL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 158.96

View Document

03/11/163 November 2016 14/10/16 STATEMENT OF CAPITAL GBP 157.49200

View Document

03/11/163 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 129.07765

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR WILLIAM ARTHUR HOBHOUSE

View Document

12/08/1612 August 2016 29/06/16 STATEMENT OF CAPITAL GBP 113.16721

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 DIRECTOR APPOINTED MR TOBY MATTHEW BURTON

View Document

23/06/1623 June 2016 ADOPT ARTICLES 06/06/2016

View Document

16/06/1616 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1616 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1616 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1616 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1620 May 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

22/04/1622 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 104.69085

View Document

04/04/164 April 2016 03/04/16 STATEMENT OF CAPITAL GBP 104.71

View Document

25/08/1525 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/04/1518 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX OX26RJ 77 77 KINGSTON ROAD OXFORD OX2 6RJ UNITED KINGDOM

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MS CLARE WRIGHT

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MS SUSAN BURTON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/10/1314 October 2013 COMPANY NAME CHANGED UK FLOCKTREE LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company