INTREPID GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Resolutions

View Document

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

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

19/07/2419 July 2024 Registered office address changed from Unit 211 Screenworks Highbury Grove London N5 2EF England to 1 Kings Avenue London N21 3NA on 2024-07-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM THE GRANGE 100 HIGH STREET LONDON N14 6BN ENGLAND

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KYRIACOU

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY KYRIACOU / 12/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 17 THE DRIVE GOFFS OAK WALTHAM CROSS EN7 5PA UNITED KINGDOM

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR NICHOLAS KYRIACOU

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR PHILIP PHILIPPOU

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED WWGR LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1825 August 2018 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