INTREPID CORPORATE CONSULTANCY LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-04-05

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

20/06/2120 June 2021 Micro company accounts made up to 2020-04-05

View Document

19/06/2119 June 2021 Confirmation statement made on 2020-12-22 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

03/02/183 February 2018 CURREXT FROM 31/12/2017 TO 05/04/2018

View Document

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/16

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN WHITE

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 6 DEANSBROOK ROAD, EDGWARE 5 DEANSBROOK ROAD EDGWARE LONDON HA8 9BE ENGLAND

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 10 ELSTOW GRANGE 40-42 BRONDESBURY PARK LONDON NW6 7DW UNITED KINGDOM

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MIMI AJIBADE / 05/01/2017

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

19/11/1619 November 2016 DIRECTOR APPOINTED MR MIMI AJIBADE

View Document

23/12/1523 December 2015 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