INTREPID NOODLE LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM FLAT 4 ASHURST COURT 3 BELVEDERE GROVE LONDON SW19 7RQ

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON ROBSON / 08/05/2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 6C ALDERBROOK ROAD LONDON SW12 8AG

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/09/0927 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED SECRETARY JANIS ROBSON

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JANIS ROBSON / 27/09/2008

View Document

01/08/081 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: G OFFICE CHANGED 24/09/07 THE BARN WHITWELL GRANGE, SHERBURN HOUSE DURHAM COUNTY DURHAM DH1 2SJ

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: G OFFICE CHANGED 22/10/99 THE BARN, WHITWELL GRANGE WHITWELL GRANGE, SHERBURN HOUSE DURHAM COUNTY DURHAM DH1 2SJ

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • YAPPONET LTD


  • 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