IGBO CULTURAL AND SUPPORT NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Appointment of Mr Emeka Vincent Egbuonu as a director on 2024-01-23

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Ezim Ezea as a director on 2023-02-05

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

20/10/2120 October 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/06/197 June 2019 NOTIFICATION OF PSC STATEMENT ON 07/06/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/12/1813 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/05/1811 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH OBIAKPANI

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/06/2016

View Document

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

View Accounts

15/08/1615 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ONYALI

View Document

24/06/1624 June 2016 01/06/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD UHEGBU

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHIKE OBIAKPANI / 08/04/2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE KERRI

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EMEKA VINCENT EGBUONU / 08/04/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CHIDERA CHINECHEREM EZE / 08/04/2016

View Document

12/04/1612 April 2016 SECRETARY APPOINTED CHIDERA CHINECHEREM EZE

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR EMEKA VINCENT EGBUONU

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR KENNETH CHIKE OBIAKPANI

View Document

15/02/1615 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER OKORIE

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MISS VALERIE KERRI

View Document

23/06/1523 June 2015 01/06/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MISS VALERIE KERRI

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR IFEYINWA OKOYE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 01/06/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MS IFEYINWA NKEMDILIM OKOYE

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MR RICHARD OBINNA UHEGBU

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MS JENNIFER UGOMMA EZINNE OKORIE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O FLAT 3 SANCTUARY HOUSE 44B FERMOY ROAD LONDON W9 3NH UNITED KINGDOM

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR ANTHONY CHINEDU ONYALI

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR NONYELUM ONYEJELI

View Document

05/07/135 July 2013 01/06/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/11/125 November 2012 01/06/12 NO MEMBER LIST

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 01/06/11 NO MEMBER LIST

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MISS NONYELUM ONYEJELI

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/03/115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 110 AUSTEN HOUSE CAMBRIDGE ROAD KILBURN LONDON NW6 5YN

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY GRACE OKOLI

View Document

06/08/106 August 2010 01/06/10 NO MEMBER LIST

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENEDICT OGBOLU

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 01/06/08

View Document

12/02/0912 February 2009 SECRETARY APPOINTED DR GRACE OKOLI

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM YEUNGS CITY BAR & RESTAURANT 70-74 CITY ROAD LONDON EC1Y 2BJ

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY VINCENT NLEMCHI

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 6 LEWES HOUSE, FRIARY ESTATE, PECKHAM, LONDON S15 1RP

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 01/06/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 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