SOURCE GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
29/01/2429 January 2024 | Satisfaction of charge 086765820001 in full |
13/11/2313 November 2023 | Registered office address changed from Beech House 10-12 Temple End High Wycombe Bucks HP13 5DR England to 11 11 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2023-11-13 |
13/11/2313 November 2023 | Registered office address changed from 11 11 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE United Kingdom to 11 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2023-11-13 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Certificate of change of name |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 91 MICKLEFIELD ROAD HIGH WYCOMBE HP13 7EX |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
08/01/198 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/11/1827 November 2018 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/09/1516 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/01/1524 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086765820001 |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASBA SHAFQAT ALI / 15/01/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/09/1426 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
21/01/1421 January 2014 | VARYING SHARE RIGHTS AND NAMES |
04/09/134 September 2013 | CURREXT FROM 30/09/2014 TO 31/10/2014 |
04/09/134 September 2013 | 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