INTREPID BEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Miss Natalie Anne Boardman as a person with significant control on 2016-05-03

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mrs Natalie Anne Boardman on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Miss Natalie Anne Boardman as a person with significant control on 2022-01-25

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BOARDMAN / 14/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

17/08/1617 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE STAFFERTON / 03/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANNE STAFFERTON / 24/04/2014

View Document

19/05/1419 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

13/05/1313 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/06/1122 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANNE STAFFERTON / 01/05/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/06/102 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

26/08/0926 August 2009 PREVEXT FROM 31/05/2009 TO 31/07/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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