INTERNATIONAL DEVELOPMENT CONSULTANCY LIMITED

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 2025-06-25 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA ENGLAND

View Document

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

15/10/1815 October 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHRISTOPHER WOODWARD

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 25/06/16 NO CHANGES

View Document

28/07/1628 July 2016 SAIL ADDRESS CREATED

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM DELOITTE LLP CITY HOUSE 126-130 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1RY

View Document

03/08/153 August 2015 25/06/15 NO CHANGES

View Document

16/04/1516 April 2015 30/11/13 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 COMPANY RESTORED ON 16/04/2015

View Document

17/03/1517 March 2015 STRUCK OFF AND DISSOLVED

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/08/147 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/09/135 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 25/06/11 NO CHANGES

View Document

27/08/1027 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER REES / 25/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WOODWARD / 25/06/2010

View Document

22/07/1022 July 2010 25/06/10 NO CHANGES

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER REES / 25/06/2009

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER REES / 25/06/2009

View Document

29/06/0929 June 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, 100 FETTER LANE, LONDON, EC4A 1BN

View Document

20/01/0920 January 2009 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED BEALAW (624) LIMITED CERTIFICATE ISSUED ON 29/10/02

View Document

25/06/0225 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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