ORGANISATIONAL DEVELOPMENT DIRECT LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Secretary's details changed for Mr Constantine Kambitsis on 2021-02-21

View Document

08/11/218 November 2021 Change of details for Dr Nicholas Kambitsis as a person with significant control on 2021-08-20

View Document

08/11/218 November 2021 Director's details changed for Dr Nicholas Kambitsis on 2021-08-20

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KAMBITSIS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 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