FORUM FOR INTERNATIONAL RELATIONS DEVELOPMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

06/05/236 May 2023 Registered office address changed from 101 Whitechapel High Street Whitechapel High Street London E1 7RA England to 101 Whitechapel High Street Whitechapel High Street 4th Floor London E1 7RA on 2023-05-06

View Document

06/05/236 May 2023 Registered office address changed from 101 Whitechapel High Street Whitechapel High Street 4th Floor London E1 7RA England to 101 Whitechapel High Street 4th Floor London E1 7RA on 2023-05-06

View Document

06/05/236 May 2023 Registered office address changed from 43/45 Coldharbour Lane Coldharbour Lane London SE5 9NR England to 101 Whitechapel High Street Whitechapel High Street London E1 7RA on 2023-05-06

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

25/04/2125 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/04/2125 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 102 GREEN LANE MORDEN SURREY SM4 6SS

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR UMAR MAHMOOD QURESHI / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR MAHMOOD QURESHI / 01/12/2020

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 101 WHITECHAPEL HIGH STREET 4TH FLOOR LONDON E1 7RA ENGLAND

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM C/O MR. UMAR QURESHI (FIRD) 810 LONDON ROAD SUTTON SURREY SM3 9BJ

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/05/1417 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 9 WEIR ROAD LONDON SW12 0LT UNITED KINGDOM

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR TOAHA QURESHI

View Document

05/11/115 November 2011 DIRECTOR APPOINTED MR UMAR MAHMOOD QURESHI

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, DIRECTOR TOAHA QURESHI

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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