SOURCE GROUP INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Termination of appointment of Gavin Tew as a secretary on 2025-05-12 |
15/05/2515 May 2025 | Termination of appointment of Gavin Tew as a director on 2025-05-12 |
06/02/256 February 2025 | Change of details for Source Group International Holdings Ltd as a person with significant control on 2022-04-22 |
06/11/246 November 2024 | Full accounts made up to 2023-12-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-18 with updates |
14/01/2414 January 2024 | Full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
16/01/2316 January 2023 | Full accounts made up to 2021-12-31 |
02/12/222 December 2022 | Satisfaction of charge 097834890001 in full |
02/12/222 December 2022 | Satisfaction of charge 097834890002 in full |
02/12/222 December 2022 | Satisfaction of charge 097834890003 in full |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
28/04/2228 April 2022 | Change of details for Source Group International Ltd as a person with significant control on 2022-04-28 |
17/02/2217 February 2022 | Full accounts made up to 2020-12-31 |
02/02/222 February 2022 | Registered office address changed from 154-158 Shoreditch High Street London E1 6HU England to Dixcart House Addlestone Road Bourne Business Park Addlestone KT15 2LE on 2022-02-02 |
02/11/212 November 2021 | Confirmation statement made on 2021-09-18 with no updates |
02/11/212 November 2021 | Appointment of Mr Ashley James Charles Dexter as a director on 2021-10-13 |
18/06/2118 June 2021 | Registration of charge 097834890004, created on 2021-06-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
27/04/2027 April 2020 | ADOPT ARTICLES 10/03/2020 |
24/04/2024 April 2020 | ARTICLES OF ASSOCIATION |
19/03/2019 March 2020 | CESSATION OF GAVIN TEW AS A PSC |
19/03/2019 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOURCE GROUP INTERNATIONAL LTD |
19/03/2019 March 2020 | CESSATION OF LAWRENCE HARGREAVES AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HARGREAVES / 30/09/2019 |
30/09/1930 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN TEW / 30/09/2019 |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TEW / 30/09/2019 |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE HARGREAVES / 30/09/2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097834890003 |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GAVIN TEW / 01/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 097834890002 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
15/01/1815 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
17/06/1717 June 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 41 CORSHAM STREET LONDON N1 6DR ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
26/08/1626 August 2016 | CURREXT FROM 30/09/2016 TO 31/12/2016 |
05/08/165 August 2016 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 18-21 CORSHAM STREET LONDON N1 6DR |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM MOOR PLACE 1 FORE STREET AVENUE 4TH FLOOR LONDON EC2Y 9DT UNITED KINGDOM |
15/01/1615 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097834890001 |
18/09/1518 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOURCE GROUP INTERNATIONAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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