THE ICG FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Director's details changed for Mr Adrian Craig Treacy on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

07/05/257 May 2025 Director's details changed for Ms. Lucy Treacy on 2025-05-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/02/242 February 2024 Registered office address changed from 3 More London Riverside 1st Floor London SE1 2RE England to 7 Bell Yard London, England London WC2A 2JR on 2024-02-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

19/12/2219 December 2022 Director's details changed for Ms. Lucy Treacy on 2022-12-16

View Document

19/12/2219 December 2022 Director's details changed for Mr Adrian Craig Treacy on 2022-12-16

View Document

19/12/2219 December 2022 Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Change of details for Mrs Lucy Treacy as a person with significant control on 2022-12-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from 21 Wootton Street London SE1 8TG England to 3 More London Riverside 1st Floor London SE1 2RE on 2022-09-20

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 21-23 WOOTTON STREET LONDON SE1 8TG

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 DIRECTOR APPOINTED MS MAUREEN WINIFRED HENRY

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY TREACY

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CRAIG TREACY

View Document

20/08/1820 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 25 WOOTTON STREET LONDON SE1 8TG ENGLAND

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PARSONS

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

08/08/188 August 2018 CESSATION OF JAMES WILLIAM PARSONS AS A PSC

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

24/01/1824 January 2018 NE01

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED THE ARROWS GROUP FOUNDATION CERTIFICATE ISSUED ON 24/01/18

View Document

24/01/1824 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PARSONS / 12/10/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PARSONS / 12/10/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

05/05/175 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

13/01/1713 January 2017 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 21-23 WOOTTON STREET LONDON SE1 8TG

View Document

07/07/167 July 2016 29/04/16 NO MEMBER LIST

View Document

29/04/1529 April 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