SOURCE IT RETAIL UK LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewCessation of Ainsley Jane Robertson as a person with significant control on 2025-04-03

View Document

30/10/2530 October 2025 NewNotification of Cameron John Brown as a person with significant control on 2025-04-03

View Document

17/07/2517 July 2025 Termination of appointment of Ainsley Jane Robertson as a director on 2025-05-15

View Document

17/07/2517 July 2025 Appointment of Mr Cameron John Brown as a director on 2025-05-15

View Document

22/04/2522 April 2025 Registered office address changed from Source It Retail Uk Limited PO Box 628 Ashford Kent TN23 9AB to 1st Floor, 48 Chancery Lane London WC2A 1JF on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Keystone Law Limited as a secretary on 2025-04-17

View Document

04/01/254 January 2025 Accounts for a small company made up to 2024-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-06-30

View Document

20/07/2320 July 2023 Current accounting period shortened from 2022-11-30 to 2022-06-30

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2021-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

24/02/2224 February 2022 Change of details for Dr Ainsley Jane Robertson as a person with significant control on 2022-02-24

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / DR AINSLEY JANE ROBERTSON / 10/11/2020

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 48-49 CHANCERY LANE LONDON WC2A 1JF ENGLAND

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR PAUL CHARLES NORTHFIELD

View Document

03/12/203 December 2020 ARTICLES OF ASSOCIATION

View Document

03/12/203 December 2020 ADOPT ARTICLES 18/11/2020

View Document

10/11/2010 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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