INTERCONTINENTAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/01/158 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MEIR RAHAMIM / 01/10/2013

View Document

06/12/136 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARIM AL ALAKABI / 19/12/2012

View Document

17/10/1217 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: PRIORY MANSIONS 10-12 PRIORY PARK ROAD LONDON NW6 7UH

View Document

24/03/0524 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

08/01/048 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

02/10/012 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/11/008 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 EXEMPTION FROM APPOINTING AUDITORS 26/09/00

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 EXEMPTION FROM APPOINTING AUDITORS 28/09/99

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX

View Document

03/02/993 February 1999 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 EXEMPTION FROM APPOINTING AUDITORS 25/01/99

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

30/09/9730 September 1997 EXEMPTION FROM APPOINTING AUDITORS 03/09/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/07/96

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 COMPANY NAME CHANGED INTERCONTIENTAL DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 27/10/94

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: SUITE 9891 72 NEW BOND STREET LONDON W1Y 9DD

View Document

25/10/9425 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/10/947 October 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


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