SOURCE TRUST

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/08/2430 August 2024 Registered office address changed from 55, 10th Floor Old Broad Street London EC2M 1RX to Cable House 5th Floor, 60 New Broad Street, London EC2M 1JJ on 2024-08-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Notification of Ecom Agrotrade Limited as a person with significant control on 2022-06-28

View Document

17/01/2317 January 2023 Cessation of Ecom Agrotrade Holdings Limited as a person with significant control on 2022-06-28

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOM AGROTRADE HOLDINGS LIMITED

View Document

04/02/204 February 2020 CESSATION OF ECOM AGROINDUSTRIAL CORP. LIMITED AS A PSC

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

15/03/1815 March 2018 ADOPT ARTICLES 13/03/2018

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILIPPE PONCELET / 04/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DE WASSEIGE / 04/02/2016

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 30/06/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 6TH FLOOR NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE

View Document

06/01/156 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/07/144 July 2014 30/06/14 NO MEMBER LIST

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DE WASSEIGE / 27/06/2014

View Document

23/06/1423 June 2014 SECRETARY APPOINTED IMOGEN CHOPRA

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED ALAIN PONCELET

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR NICOLAS DE WASSEIGE

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOWER

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEBENHAM

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DEBENHAM

View Document

03/01/143 January 2014 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 18/09/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR RICHARD IVON ALEXANDER GOWER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STONE

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR ANDREW JONATHAN STONE

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RYAN

View Document

29/08/1229 August 2012 24/08/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 24/08/11 NO MEMBER LIST

View Document

06/06/116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1117 January 2011 ADOPT ARTICLES 06/01/2011

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 16 CHARLES STREET LONDON W1J 5DS

View Document

24/08/1024 August 2010 24/08/10 NO MEMBER LIST

View Document

30/09/0930 September 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

24/08/0924 August 2009 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