SOURCE PROJEKT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHAN SCHWARZ

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLANTON

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR STEPHAN SCHWARZ

View Document

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

View Accounts

26/06/1526 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/06/1526 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

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

View Accounts

29/09/1429 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 5A RADSTOCK ROAD MERSEYSIDE LIVERPOOL L6 3AU

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED ERNESTOH LTD CERTIFICATE ISSUED ON 22/10/12

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM HOUGHTON HALL LODGE THE GREEN HOUGHTON REGIS DUNSTABLE LU5 5DY ENGLAND

View Document

04/10/124 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/116 September 2011 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