INTERNATIONAL ORGANISATION DEVELOPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Julian Ronald Gayfer as a director on 2025-03-03

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Resolutions

View Document

09/01/259 January 2025 Accounts for a small company made up to 2024-04-30

View Document

11/11/2411 November 2024 Appointment of Mrs Sarah Emily Watson as a director on 2024-11-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

14/05/2414 May 2024 Satisfaction of charge 036138390003 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 2 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/11/2330 November 2023 Appointment of Mrs Elizabeth Jane Mccormick as a director on 2023-11-20

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Stephanie Durbin-Wood as a director on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

26/01/2326 January 2023 Appointment of Dr Nur Abdelkhaliq Zamora as a director on 2023-01-23

View Document

25/01/2325 January 2023 Appointment of Mrs Joanne Claire Roe as a secretary on 2023-01-23

View Document

26/04/2226 April 2022 Registration of charge 036138390009, created on 2022-04-14

View Document

28/03/2228 March 2022 Registration of charge 036138390006, created on 2022-03-15

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

21/01/2221 January 2022 Termination of appointment of Susan Wolfendale as a director on 2021-12-31

View Document

25/06/2125 June 2021 Director's details changed for Ms Erica Mitchell Packington on 2021-06-24

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 CURRSHO FROM 31/10/2019 TO 30/04/2019

View Document

15/05/2015 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA PACKINGTON / 17/12/2019

View Document

30/10/1930 October 2019 REDUCE ISSUED CAPITAL 30/09/2019

View Document

30/10/1930 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 863.00

View Document

30/10/1930 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA COATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

20/02/1920 February 2019 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS STEPHANIE DURBIN-WOOD

View Document

23/02/1823 February 2018 ADOPT ARTICLES 15/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS ERICA PACKINGTON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS SUSAN WOLFENDALE

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS SONIA COATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR NICHOLAS YORK

View Document

08/06/178 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1715 May 2017 REDUCE ISSUED CAPITAL 02/05/2017

View Document

15/05/1715 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 917

View Document

27/03/1727 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

15/03/1715 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 955

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036138390003

View Document

09/03/179 March 2017 01/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WATSON

View Document

02/11/162 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 19/02/2016

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1611 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1611 January 2016 01/11/15 STATEMENT OF CAPITAL GBP 995

View Document

05/11/155 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

02/09/152 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH O'REILLY

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

20/08/1420 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR MATTHEW THOMAS CRUMP

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ADOPT ARTICLES 29/01/2013

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMILY WATSON / 01/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RONALD GAYFER / 01/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TAUFIK AL-AZIM SIDDIQUE / 01/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SHEELAGH O'REILLY / 01/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON HENDERSON / 01/04/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN KEEN / 01/08/2012

View Document

25/06/1225 June 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED JOHN SIMON HENDERSON

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CURRIE

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CURRIE / 12/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHEELAGH O'REILLY / 12/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMILY WATSON / 12/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CURRIE / 30/01/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM THE PORTERGATE, 257 ECCLESALL ROAD, SHEFFIELD SOUTH YORKSHIRE S11 8NX

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED DR SHEELAGH O'REILLY

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: THE PORTERGATE ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NX

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: FAIRGATE HOUSE 205 KINGS ROAD, TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 2 SHUTLOCK LANE MOSELEY BIRMINGHAM B13 8NZ

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9922 January 1999 COMPANY NAME CHANGED INTERNATIONAL ORGANISATIONAL DEV ELOPMENT LTD. CERTIFICATE ISSUED ON 25/01/99

View Document

24/11/9824 November 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 2 SHUTLOCK LANE MOSELEY BIRMINGHAM B13 8NZ

View Document

12/08/9812 August 1998 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