INTREPID PROPCO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

09/06/239 June 2023 Director's details changed for Miss Louise Harrison on 2023-06-01

View Document

01/03/231 March 2023 Registration of charge 103395270006, created on 2023-02-28

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/12/2116 December 2021 Registration of charge 103395270005, created on 2021-12-08

View Document

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

View Accounts

21/12/2021 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

03/09/203 September 2020 CESSATION OF ROBERT HARRISON AS A PSC

View Document

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

View Accounts

06/03/206 March 2020 DIRECTOR APPOINTED MISS LOUISE HARRISON

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

29/01/2029 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HARRISON / 07/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRISON / 07/06/2019

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP GREAVES / 12/10/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PHILIP GREAVES / 12/10/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 115 MILBY DRIVE NUNEATON WARWICKSHIRE CV11 6GD UNITED KINGDOM

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103395270004

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103395270003

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103395270002

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103395270001

View Document

22/08/1622 August 2016 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