INSTITUTE OF RETAIL DISTRIBUTION MANAGEMENT

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM ICM HOUSE CASTLEMAN WAY RINGWOOD HANTS BH24 3BA

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1512 October 2015 04/10/15 NO MEMBER LIST

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/10/1411 October 2014 04/10/14 NO MEMBER LIST

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 04/10/13 NO MEMBER LIST

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/10/1220 October 2012 04/10/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 04/10/11 NO MEMBER LIST

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 04/10/10 NO MEMBER LIST

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR FRANCIS SOMERVILLE FORD / 01/11/2009

View Document

06/12/096 December 2009 04/10/09 NO MEMBER LIST

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM THE FUSEE 20A BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA TRANTER

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY AMANDA TRANTER

View Document

21/11/0921 November 2009 SECRETARY APPOINTED DR ALISTAIR FRANCIS SOMERVILLE FORD

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 04/10/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 ANNUAL RETURN MADE UP TO 04/10/02

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 ANNUAL RETURN MADE UP TO 04/10/01

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/11/003 November 2000 ANNUAL RETURN MADE UP TO 04/10/00

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 ANNUAL RETURN MADE UP TO 04/10/99

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 ANNUAL RETURN MADE UP TO 04/10/98

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 6 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JW

View Document

14/11/9714 November 1997 ANNUAL RETURN MADE UP TO 04/10/97

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/12/962 December 1996 ANNUAL RETURN MADE UP TO 04/10/96

View Document

27/06/9627 June 1996 ANNUAL RETURN MADE UP TO 04/10/95

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94

View Document

13/10/9413 October 1994 ANNUAL RETURN MADE UP TO 04/10/94

View Document

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED INSTITUTE OF DISTRIBUTION MANAGE MENT CERTIFICATE ISSUED ON 31/05/94

View Document

21/10/9321 October 1993 ANNUAL RETURN MADE UP TO 04/10/93

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: ICM HOUSE 17 HINTON ROAD BOURNEMOUTH DORSET BH12EE

View Document

27/07/9327 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 EXEMPTION FROM APPOINTING AUDITORS 12/07/93

View Document

28/10/9228 October 1992 ANNUAL RETURN MADE UP TO 04/10/92

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 ADOPT MEM AND ARTS 06/11/91

View Document

26/11/9126 November 1991 ALTER MEM AND ARTS 06/11/91

View Document

26/11/9126 November 1991 ADOPT MEM AND ARTS 06/11/91

View Document

26/11/9126 November 1991 COMPANY NAME CHANGED INSTITUTE OF DISTRIBUTION, SALES , TECHNOLOGY & MANAGEMENT LTD. CERTIFICATE ISSUED ON 27/11/91

View Document

10/10/9110 October 1991 ANNUAL RETURN MADE UP TO 04/10/91

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9131 January 1991 ANNUAL RETURN MADE UP TO 28/10/90

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 ANNUAL RETURN MADE UP TO 12/10/89

View Document

01/11/881 November 1988 ANNUAL RETURN MADE UP TO 30/09/88

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 4 BELVEDERE ROAD CHARMINSTER BOURNEMOUTH BH3 7LB

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/01/8815 January 1988 ANNUAL RETURN MADE UP TO 28/11/87

View Document

19/10/8719 October 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

19/08/8719 August 1987 ANNUAL RETURN MADE UP TO 30/03/87

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 153 STAFFORD ROAD WALLINGTON SURREY SM6 9BS

View Document

26/03/8726 March 1987 COMPANY NAME CHANGED INSTITUTE OF SALES TECHNOLOGY AN D MANAGEMENT LIMITED(THE) CERTIFICATE ISSUED ON 26/03/87

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

12/08/8612 August 1986 ANNUAL RETURN MADE UP TO 26/06/85

View Document

19/07/8619 July 1986 NEW SECRETARY APPOINTED

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 674 WIMBORNE ROAD WINTON BOURNEMOUTH BH9 2EG

View Document

10/07/8610 July 1986 NEW SECRETARY APPOINTED

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