INTERNATIONAL DEVELOPMENT CONSULTING LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

07/03/257 March 2025 Change of details for Mr David Jean-Philippe Marc Lasse as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr David Jean-Philippe Marc Lasse on 2025-03-07

View Document

04/03/254 March 2025 Registered office address changed from C/O Tenbury International Ltd Brenchley House School Road Charing Kent TN27 0JW to Brenchley House Brenchley Mews Charing Kent TN27 0JW on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr David Jean-Philippe Marc Lasse as a person with significant control on 2025-03-04

View Document

04/02/254 February 2025 Secretary's details changed for Tenbury Secretaries Ltd on 2025-02-04

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/05/2130 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JEAN PHILIPPE MARC LASSE / 01/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEAN PHILIPPE MARC LASSE / 01/12/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JEAN-PHILIPPE MARC LASSE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM TENBURY, BRENCHLEY MEWS SCHOOL ROAD CHARING KENT TN27 0JW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BEAUDET SAVARY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR DAVID JEAN PHILIPPE MARC LASSE

View Document

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN CLAUDE BEAUDET SAVARY / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TENBURY SECRETARIES LTD / 01/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY APPOINTED TENBURY SECRETARIES LTD

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY TENBURY SECRETARIAT LTD

View Document

24/10/0824 October 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BEAUDET SAVARY / 01/02/2008

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY F J INVEST SA

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR BENOIT SANTALIESTRA

View Document

06/03/086 March 2008 SECRETARY APPOINTED TENBURY SECRETARIAT LTD

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR JEAN CLAUDE BEAUDET SAVARY

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: TENBURY HOUSE BURLEIGH ROAD, CHARING ASHFORD KENT TN27 0JB

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: SUITE 412 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 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