MY SOURCING HUB LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2023-01-21 with no updates |
17/01/2417 January 2024 | Termination of appointment of Kevin James Cassidy as a director on 2024-01-17 |
17/01/2417 January 2024 | Cessation of Askc Digital Ltd as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Registered office address changed from 966 Old Lode Lane Solihull West Midlands B92 8LN England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-01-17 |
17/01/2417 January 2024 | Appointment of Mr Neville Taylor as a director on 2024-01-17 |
17/01/2417 January 2024 | Notification of Namare Grp Ltd as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
07/01/227 January 2022 | Cessation of Visus Capital Ltd as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Appointment of Mr Kevin James Cassidy as a director on 2022-01-07 |
07/01/227 January 2022 | Registered office address changed from Berkeley Suite 35 Berkeley Square London W1J 5BF England to 966 Old Lode Lane Solihull West Midlands B92 8LN on 2022-01-07 |
07/01/227 January 2022 | Termination of appointment of Christopher Moore as a director on 2022-01-07 |
07/01/227 January 2022 | Notification of Askc Digital Ltd as a person with significant control on 2022-01-07 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Micro company accounts made up to 2020-04-30 |
21/06/2121 June 2021 | Director's details changed for Mr Christopher Moore on 2021-02-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR HUGO DAVID GEORGE BEARDSALL / 16/07/2018 |
17/07/1817 July 2018 | CESSATION OF VELDA EVANS AS A PSC |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR VELDA EVANS |
23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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