STRATEGIC CONSULTING AND IMPLEMENTATION CONSORTIUM LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/04/231 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

19/04/1819 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW YECOMECORO PINNEH

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM KEMP HOUSE 152-160 CITY ROAD SUITE 540 LONDON CITY OF LONDON EC1V 2NX

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 Annual return made up to 19 May 2016 with full list of shareholders

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/04/1718 April 2017 COMPANY RESTORED ON 18/04/2017

View Document

18/04/1718 April 2017 Annual return made up to 19 May 2015 with full list of shareholders

View Document

29/12/1529 December 2015 STRUCK OFF AND DISSOLVED

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. AMABETARE BIU / 15/07/2010

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 28 AUSTIN FRIARS LONDON EC2N 2QQ

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR FELIX OKENE

View Document

03/08/123 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/02/1218 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 CHANGE SHARE STRUCTURE 07/09/2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/01/119 January 2011 DIRECTOR APPOINTED DR AMABETARE BIU

View Document

09/01/119 January 2011 DIRECTOR APPOINTED DR PETER OSEZUA OZUA

View Document

07/12/107 December 2010 CHANGE SHARE STRUCTURE 03/12/2010

View Document

01/11/101 November 2010 NEW SHARE STRUCTUE 27/10/2010

View Document

20/07/1020 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND EKPERS / 19/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARCLAYS NNANNA AMADI / 19/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID KIEGHE / 19/05/2010

View Document

16/06/1016 June 2010 18/05/10 STATEMENT OF CAPITAL GBP 60324

View Document

24/03/1024 March 2010 18/03/2010

View Document

25/02/1025 February 2010 NC INC ALREADY ADJUSTED 22/02/2010

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/095 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED BARCLAYS NNANNA AMADI

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR SOLOMON DISEKPOBAGHA

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR OMBRAI OGUOKO

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATE, DIRECTOR PRINCE EFERE LOGGED FORM

View Document

20/04/0920 April 2009 RE CHANGE OF SHARE STRUCTURE 10/04/2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ISAAC NAMABIRI

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 5 GLOBE ROAD LONDON E1 4DT

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/088 December 2008 GBP NC 202/8226 13/11/2008

View Document

08/12/088 December 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

08/12/088 December 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

08/12/088 December 2008 NC INC ALREADY ADJUSTED 13/11/08

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information