CENTRE FOR REGIONAL AND INTERNATIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

02/10/252 October 2025 NewRegistered office address changed from Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 131 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-10-02

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Registered office address changed from Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN England to Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-04-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2021-10-31

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2020-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2020-10-23 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from Unit 3, Epsilon House Laser Quay Culpeper Close Rochester Kent ME2 4HU England to Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN on 2021-07-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS AIBUROKA AITALEGBE / 28/06/2018

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

04/11/184 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS AIBUROKA AITALEGBE / 28/06/2018

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS AIHUROKA AITALEGBE / 24/10/2013

View Document

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP UNITED KINGDOM

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM C/O SP CONSULTANCY LLP 30 GRENIER APARTMENTS 18 GERVASE STREET OLD KENT ROAD LONDON SE15 2RS ENGLAND

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED MR DAVID SIDNEY WEBB

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O SP CONSULTANCY LLP NO.8 73-79 BLACK PRINCE ROAD LAMBETH LONDON SE11 6AB ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/10/1227 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM C/O SP CONSULTANCY LLP 34 THE WHARF DOCK HEAD ROAD CHATHAM KENT ME4 4ZL UNITED KINGDOM

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/04/127 April 2012 REGISTERED OFFICE CHANGED ON 07/04/2012 FROM C/O SP CONSULTANCY LLP 15 THE JOINERS SHOP MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ ENGLAND

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM FLAT 2 ACACIA HOUSE 8-10 ASHFORD ROAD MAIDSTONE KENT ME14 5DG UNITED KINGDOM

View Document

15/11/1115 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/11/1021 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS AIHUROKA AITALEGBE / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0823 October 2008 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