This company is commonly known as Igbo Cultural And Support Network. The company was founded 19 years ago and was given the registration number 05142716. The firm's registered office is in LONDON. You can find them at 34 St. Andrews Close, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | IGBO CULTURAL AND SUPPORT NETWORK |
---|---|---|
Company Number | : | 05142716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 St. Andrews Close, London, SE28 8NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, St. Andrews Close, London, United Kingdom, SE28 8NZ | Director | 23 January 2024 | Active |
34, St. Andrews Close, London, United Kingdom, SE28 8NZ | Director | 12 August 2022 | Active |
34, St. Andrews Close, London, United Kingdom, SE28 8NZ | Director | 12 August 2022 | Active |
Flat 7, Upper Fosters Hendon, London, NW4 2DL | Secretary | 10 July 2005 | Active |
34, St. Andrews Close, London, SE28 8NZ | Secretary | 08 April 2016 | Active |
15 Caldicote Green, Snowdon Drive, London, NW9 7RA | Secretary | 14 May 2007 | Active |
42 Granby Street, London, E2 6DR | Secretary | 09 April 2006 | Active |
12, Cranmer Road, The Oval, SW9 6EG | Secretary | 31 December 2008 | Active |
86a Nightingale Grove, London, SE13 6DZ | Secretary | 09 January 2005 | Active |
34, St. Andrews Close, London, England, SE28 8NZ | Secretary | 10 April 2014 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 01 June 2004 | Active |
34, St. Andrews Close, London, SE28 8NZ | Director | 26 May 2021 | Active |
6 Mawbey Place, London, SE1 5JL | Director | 14 May 2007 | Active |
34, St. Andrews Close, London, SE28 8NZ | Director | 08 April 2016 | Active |
8a Bardolph Road, London, N7 0NJ | Director | 13 June 2004 | Active |
34, St. Andrews Close, London, United Kingdom, SE28 8NZ | Director | 12 August 2022 | Active |
34 St Andrews Close, St. Andrews Close, London, England, SE28 8NZ | Director | 23 June 2015 | Active |
9 Barlow Drive, London, SE18 4NE | Director | 09 April 2006 | Active |
34, St. Andrews Close, London, SE28 8NZ | Director | 08 April 2016 | Active |
110 Austen House, Cambridge Road Kilburn, London, NW6 5YN | Director | 14 May 2007 | Active |
42 Granby Street, London, E2 6DR | Director | 09 April 2006 | Active |
34, St. Andrews Close, London, England, SE28 8NZ | Director | 10 April 2014 | Active |
34, St. Andrews Close, London, England, SE28 8NZ | Director | 25 April 2014 | Active |
86a Nightingale Grove, London, SE13 6DZ | Director | 09 January 2005 | Active |
34, St Andrews Close, Thamesmead, England, SE28 8NZ | Director | 18 April 2013 | Active |
44b, Fermoy Road, London, United Kingdom, W9 3NH | Director | 02 June 2010 | Active |
Flat 3, 286 Queens Road, London, SE14 5JN | Director | 10 July 2005 | Active |
44 Tierney Road, Streatham Hill, London, SW2 4QS | Director | 10 July 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 01 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.