Advanced company searchLink opens in new window

INTERNATIONAL ORGANISATION FOR DEVELOPMENT

Company number 08988386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
12 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr Abdalla Mohamed Mohamud as a director on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from C/O Muslim Welfare House 233 Seven Sisters Road London N4 2DA England to 107 Turnpike Lane London N8 0DY on 9 April 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
30 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-28
30 Aug 2017 MISC NE01
30 Aug 2017 CONNOT Change of name notice
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Jun 2016 AD01 Registered office address changed from 34-36 Grays Inn Road London WC1X 8HR to C/O Muslim Welfare House 233 Seven Sisters Road London N4 2DA on 18 June 2016
15 Jun 2016 TM01 Termination of appointment of Metab Awad Almalki Almalki as a director on 12 April 2016
11 May 2016 AR01 Annual return made up to 9 April 2016 no member list
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 9 April 2015 no member list
19 Apr 2015 AD01 Registered office address changed from C/O Johns & Saggar Llp 16 High Holborn London WC1V 6BX to 34-36 Grays Inn Road London WC1X 8HR on 19 April 2015
11 Nov 2014 AP01 Appointment of Metab Awad Almalki Almalki as a director on 16 October 2014
11 Nov 2014 AP01 Appointment of Ahamed Salem Bahmmam as a director on 16 October 2014
11 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/10/2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Co opting of directors 16/10/2014