SOURCE ARTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1526 September 2015 01/09/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED SOURCE (MMM) LIMITED
CERTIFICATE ISSUED ON 26/06/15

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
49 SOUTH MOLTON STREET
LONDON
W1K 5LH

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHELAGH WRIGHT

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR TONY BUTLER

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE COOPER

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY CLARE COOPER

View Document

04/11/144 November 2014 01/09/14 NO MEMBER LIST

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS DONNA HOLFORD-LOVELL

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MISS JANEY MUIR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 01/09/13 NO MEMBER LIST

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

17/06/1317 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 01/09/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR TONY BUTLER

View Document

17/07/1217 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 DIRECTOR APPOINTED SHELAGH WRIGHT

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROHAN GUNATILLAKE

View Document

19/09/1119 September 2011 01/09/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE LAVINIA RAVENHALL / 01/06/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LAVINIA RAVENHALL / 01/06/2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROANNE DODS

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN MANGALA GUNATILLAKE / 01/06/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIONEL HALL / 01/06/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 01/09/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIONEL HALL / 01/01/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LAVINIA RAVENHALL / 01/01/2010

View Document

16/06/1016 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 64 ASHMEAD ROAD ST JOHNS DEPTFORD LONDON SE8 4DX

View Document

18/11/0918 November 2009 01/09/09 NO MEMBER LIST

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED ROHAN MANGALA GUNATILLAKE

View Document

01/09/081 September 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