INTREPID ENTERPRISES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Statement of affairs

View Document

08/05/258 May 2025 Registered office address changed from Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-05-08

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Registered office address changed from Dane House, 26 Taylor Road Aylesbury HP21 8DR England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GOUGH / 06/07/2020

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GOUGH

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GOUGH / 04/04/2014

View Document

12/08/1412 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOUGH / 24/06/2010

View Document

17/05/1017 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

26/07/0926 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOUGH / 26/07/2009

View Document

08/04/098 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

02/09/972 September 1997 ADOPT MEM AND ARTS 14/08/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information