INTERNATIONAL POLICY DYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/02/258 February 2025 Register inspection address has been changed from 11 West Street Ewell Epsom KT17 1NU England to 11 Ewell House West Street Ewell Epsom KT17 1NU

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Registered office address changed from 33 st James's Square, London St. James's Square London SW1Y 4JS England to 11 Ewell House West Street Ewell Epsom KT17 1NU on 2024-07-01

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Registered office address changed from 11 Ewell House West Street Ewell Epsom KT17 1NU England to 33 st James's Square, London St. James's Square London SW1Y 4JS on 2023-03-06

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/02/205 February 2020 SAIL ADDRESS CHANGED FROM: 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM C/O COOPER DAWN JERROM, 1-3 CHEAM ROAD EWELL EPSOM SURREY KT17 1SP ENGLAND

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM 1-3 CHEAM ROAD EWELL SURREY KT17 1SP ENGLAND

View Document

22/01/1822 January 2018 SAIL ADDRESS CHANGED FROM: 11 EWELL HOUSE WEST STREET EWELL EPSOM KT17 1NU ENGLAND

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 SAIL ADDRESS CHANGED FROM: 15 STIRLING AVENUE PINNER MIDDLESEX HA5 1JS ENGLAND

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 SAIL ADDRESS CREATED

View Document

27/01/1627 January 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED DR DANIEL JAMES WILLIAM ARTHUR

View Document

04/02/154 February 2015 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