IKP PROJECTS AND CONSULTANCY SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Change of details for Mr Ikechukwu Enemuoh as a person with significant control on 2024-11-20

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/10/2323 October 2023 Change of details for Mr Ikechukwu Hilary Enemuoh as a person with significant control on 2023-10-20

View Document

21/10/2321 October 2023 Amended total exemption full accounts made up to 2023-02-28

View Document

21/10/2321 October 2023 Termination of appointment of Onyinye Umeh as a director on 2023-10-21

View Document

21/10/2321 October 2023 Appointment of Mrs Onyinye Umeh as a director on 2023-10-21

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/09/2312 September 2023

View Document

23/06/2323 June 2023 Director's details changed for Mrs Onyinye Umeh on 2023-06-10

View Document

23/06/2323 June 2023 Director's details changed for Mrs Onyinye Umeh on 2023-06-10

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Ikechukwu Enemuoh on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Ikechukwu Enemuoh on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-02-19 with updates

View Document

24/06/2124 June 2021 Registered office address changed from Flat 3 88 Bexley Road Erith DA8 3SP England to 17 Herbert Road Swanscombe DA10 0AX on 2021-06-24

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IKECHUKWU HILARY ENEMUOH

View Document

08/06/208 June 2020 CESSATION OF IKECHUKWU ENEMUOH AS A PSC

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ONYINYE UMEH / 01/03/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU ENEMUOH / 01/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 144 CHANDLERS DRIVE ERITH DA8 1LW

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1419 February 2014 Incorporation

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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