INTERNATIONAL NETWORK FOR 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
02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Termination of appointment of Graham John White as a director on 2022-01-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 DIRECTOR APPOINTED DR JOY ANGELA CHALKE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/07/1616 July 2016 22/06/16 NO MEMBER LIST

View Document

11/03/1611 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWSON

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

14/07/1514 July 2015 22/06/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED GRAHAM JOHN WHITE

View Document

25/03/1525 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL GODDARD

View Document

19/07/1419 July 2014 22/06/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR PETER THOMAS HOLT

View Document

18/03/1418 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 22/06/13 NO MEMBER LIST

View Document

30/08/1230 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 22/06/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 97 TARTAR ROAD COBHAM SURREY KT11 2AU

View Document

05/03/125 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 22/06/11 NO MEMBER LIST

View Document

03/05/113 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 22/06/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE GODDARD / 22/06/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 22/06/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 22/06/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 22/06/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 22/06/03

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 ANNUAL RETURN MADE UP TO 22/06/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 22/06/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 ANNUAL RETURN MADE UP TO 22/06/00

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 43 ST MARYS ROAD LEATHERHEAD SURREY KT22 8HB

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 ANNUAL RETURN MADE UP TO 22/06/99

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

22/06/9822 June 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