ORGANISATION DEVELOPMENT & RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from Unit 3 Haybarn Business Park Cublington Road Aston Abbotts Buckinghamshire HP22 4nd United Kingdom to Green Park House 15 Stratton Street London W1J8LQ on 2025-03-07

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-03-31

View Document

06/11/246 November 2024 Director's details changed for Miss Anupa Sahdev on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Dr Anupa Sahdev as a secretary on 2024-11-02

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Ashok Kumar Sahdev as a secretary on 2024-11-02

View Document

17/07/2417 July 2024 Termination of appointment of Ashok Kumar Sahdev as a director on 2024-07-16

View Document

05/06/245 June 2024 Appointment of Miss Anupa Sahdev as a director on 2024-03-04

View Document

05/06/245 June 2024 Director's details changed for Dr Ashok Kumar Sahdev on 2024-03-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Level 1 Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to Unit 3 Haybarn Business Park Cublington Road Aston Abbotts Buckinghamshire HP22 4nd on 2022-02-28

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029289140002

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029289140001

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

07/03/197 March 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR VARUN SAHDEV

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM UNIT 3 HAYBARN BUSINESS PARK CUBLINGTON ROAD ASTON ABBOTTS BUCKINGHAMSHIRE HP22 4ND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

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

View Accounts

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

21/06/1621 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

01/06/151 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR SAHDEV / 20/10/2014

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ASHOK KUMAR SAHDEV / 20/10/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KUSUM LATA SAHDEV / 20/10/2014

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR VARUN SAHDEV

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/01/1429 January 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHOK KUMAR SAHDEV / 01/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR SAHDEV / 01/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KUSUM SAHDEV / 01/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 86 PRINCESS STREET LUTON LU1 5AT

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KUSUM SAHDEV / 01/01/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED LEO COM LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

31/05/0231 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/05/9419 May 1994 SECRETARY RESIGNED

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information