INTREPIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

05/06/255 June 2025

View Document

14/03/2514 March 2025 Termination of appointment of Darren David Singer as a director on 2025-02-28

View Document

04/02/254 February 2025 Appointment of Mr Cormac Bernard O'shea as a director on 2025-01-22

View Document

12/07/2412 July 2024 Notification of Picasso Topco Limited as a person with significant control on 2022-03-22

View Document

12/07/2412 July 2024 Cessation of Fort Topco as a person with significant control on 2022-02-24

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/05/2422 May 2024 Appointment of Mr Andrew Swinand as a director on 2024-05-07

View Document

21/05/2421 May 2024 Termination of appointment of Simon Christopher Ward as a director on 2024-05-17

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

20/11/2320 November 2023

View Document

17/11/2317 November 2023

View Document

13/10/2313 October 2023 Second filing for the appointment of Darren David Singer as a director

View Document

09/10/239 October 2023 Termination of appointment of Jack Philip Sleigh as a director on 2023-09-06

View Document

09/10/239 October 2023 Termination of appointment of Mark Alexander Lovett as a director on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Darren David Singer as a director on 2023-09-06

View Document

09/10/239 October 2023 Appointment of Jack Philip Sleigh as a director on 2023-09-06

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/06/2320 June 2023

View Document

31/05/2331 May 2023 Termination of appointment of Fawaz Saleh as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Jonathan Michael Raab as a director on 2023-05-31

View Document

13/05/2313 May 2023 Second filing for the appointment of Mr Jack Philip Sleigh as a director

View Document

02/05/232 May 2023 Appointment of Jack Philip Sleigh as a director on 2023-04-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Simon Christopher Ward on 2022-12-14

View Document

24/11/2224 November 2022 Director's details changed for Mr Mark Alexander Lovett on 2022-11-18

View Document

04/03/224 March 2022 Particulars of variation of rights attached to shares

View Document

04/03/224 March 2022 Change of share class name or designation

View Document

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS

View Document

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

26/07/1826 July 2018 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORT TOPCO

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 ADOPT ARTICLES 26/04/2018

View Document

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR SIMON CHRISTOPHER WARD

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PX ENGLAND

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT

View Document

02/05/182 May 2018 CESSATION OF FAWAZ SALEH AS A PSC

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MISS TRACY LEWIS

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED THINKING GROUP HOLDINGS LIMITED

View Document

02/05/182 May 2018 CESSATION OF JONATHAN MICHAEL RAAB AS A PSC

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL RAAB / 10/11/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL RAAB / 10/11/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWAZ SALEH / 27/10/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR FAWAZ SALEH / 27/10/2017

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 4.44

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 ADOPT ARTICLES 04/02/2016

View Document

16/02/1616 February 2016 SUB-DIVISION 04/02/16

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HEREFORDSHIRE WD18 9RS ENGLAND

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED FJ NEW LTD CERTIFICATE ISSUED ON 14/07/14

View Document

14/07/1414 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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