SOURCE GROUP INTERNATIONAL HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Lawrence Hargreaves as a person with significant control on 2025-05-12

View Document

17/07/2517 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

15/05/2515 May 2025 Termination of appointment of Gavin Tew as a secretary on 2025-05-12

View Document

15/05/2515 May 2025 Termination of appointment of Gavin Tew as a director on 2025-05-12

View Document

04/02/254 February 2025 Second filing of a statement of capital following an allotment of shares on 2020-03-10

View Document

03/02/253 February 2025 Change of details for Mr Lawrence Hargreaves as a person with significant control on 2017-11-01

View Document

03/02/253 February 2025 Change of details for Mr Gavin Tew as a person with significant control on 2017-11-01

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

06/11/246 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Satisfaction of charge 110422760001 in full

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

22/04/2222 April 2022 Registered office address changed from 154-158 Shoreditch High Street Shoreditch London E1 6HU United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2022-04-22

View Document

02/11/212 November 2021 Appointment of Mr Ashley James Charles Dexter as a director on 2021-10-13

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

18/06/2118 June 2021 Registration of charge 110422760002, created on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

27/04/2027 April 2020 ADOPT ARTICLES 10/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 SUBDIVIDED 10/03/2020

View Document

16/04/2016 April 2020 SUB-DIVISION 10/03/20

View Document

16/04/2016 April 2020 Statement of capital following an allotment of shares on 2020-03-10

View Document

16/04/2016 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 900

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110422760001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN TEW / 01/11/2017

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE HARGREAVES / 02/11/2017

View Document

25/06/1925 June 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 38 ASHEN GROVE LONDON SW19 8BN UNITED KINGDOM

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HARGREAVES / 01/11/2017

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TEW / 01/11/2017

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN TEW / 02/11/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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