INTREPID RISK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mrs Laura Stables as a secretary on 2025-07-15

View Document

15/04/2515 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/03/2231 March 2022 Accounts for a small company made up to 2021-12-31

View Document

29/06/2129 June 2021 Director's details changed for Mr Neil David Burningham on 2021-06-29

View Document

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NBI HOLDINGS LIMITED

View Document

06/03/186 March 2018 CESSATION OF NEIL DAVID BURNINGHAM AS A PSC

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ROWLAND LLOYD HUGHES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SPEERS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY RAJ RUPAL

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ RUPAL

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER KING

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1PE

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 50000

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 01/01/11 STATEMENT OF CAPITAL GBP 24999

View Document

23/05/1123 May 2011 08/12/09 STATEMENT OF CAPITAL GBP 25000

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR BARRY JOHN COOK

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SPEERS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED JOHN CRISPIN SPEERS

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR RAJ RUPAL

View Document

04/01/104 January 2010 SECRETARY APPOINTED RAJ RUPAL

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED NEIL DAVID BURNINGHAM

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED JOHN CRISPIN SPEERS

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LINK 2 GROUP LIMITED


  • 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