SJ SOURCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-06-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
11/04/2311 April 2023 | Current accounting period shortened from 2023-08-31 to 2023-06-30 |
23/03/2323 March 2023 | Satisfaction of charge 116616690002 in full |
04/01/234 January 2023 | Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Suite 5, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 2023-01-04 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-08-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-05 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-08-31 |
20/04/2220 April 2022 | Registration of charge 116616690003, created on 2022-04-14 |
10/12/2110 December 2021 | Director's details changed for Mr Jason Atherton on 2021-12-10 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
09/11/219 November 2021 | Confirmation statement made on 2021-11-05 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/07/2028 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | PREVSHO FROM 30/11/2019 TO 31/08/2019 |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR JASON ATHERTON |
12/06/2012 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ATHERTON |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MR SCOTT MCEWAN NETO / 12/06/2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 11B HERTFORD ROAD TEWIN WELWYN AL6 0JZ UNITED KINGDOM |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116616690002 |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116616690001 |
06/11/186 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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