INTREPID BEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Change of details for Miss Natalie Anne Boardman as a person with significant control on 2016-05-03 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/11/2321 November 2023 | Micro company accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/09/2216 September 2022 | Micro company accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Director's details changed for Mrs Natalie Anne Boardman on 2022-01-25 |
25/01/2225 January 2022 | Change of details for Miss Natalie Anne Boardman as a person with significant control on 2022-01-25 |
25/01/2225 January 2022 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 15-17 Vale Road Tunbridge Wells Kent TN1 1BS on 2022-01-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BOARDMAN / 14/02/2017 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
17/08/1617 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE STAFFERTON / 03/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANNE STAFFERTON / 24/04/2014 |
19/05/1419 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | PREVSHO FROM 31/07/2013 TO 30/04/2013 |
13/05/1313 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
08/05/128 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/06/1122 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANNE STAFFERTON / 01/05/2011 |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/06/102 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
27/10/0927 October 2009 | 31/07/09 TOTAL EXEMPTION FULL |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ |
26/08/0926 August 2009 | PREVEXT FROM 31/05/2009 TO 31/07/2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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