INTREPID APPAREL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/173 April 2017

View Document

03/04/173 April 2017

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM
CEDAR COURT 5 COLLEGE STREET
PETERSFIELD
HAMPSHIRE
GU31 4AE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA-LOUISE BRUCE

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JASON PETER CORBETT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA-LOUISE BRUCE / 05/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA-LOUISE BRUCE / 08/11/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA-LOUISE BRUCE / 08/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1115 November 2011 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1115 November 2011 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1115 November 2011 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1115 November 2011 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1115 November 2011 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1115 November 2011 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON HOPKINS

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MISS EMMA-LOUISE BRUCE

View Document

08/11/108 November 2010 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