SOURCE GROUP INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

06/02/256 February 2025 Change of details for Source Group International Holdings Ltd as a person with significant control on 2022-04-22

View Document

06/11/246 November 2024 Full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

14/01/2414 January 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

16/01/2316 January 2023 Full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Satisfaction of charge 097834890001 in full

View Document

02/12/222 December 2022 Satisfaction of charge 097834890002 in full

View Document

02/12/222 December 2022 Satisfaction of charge 097834890003 in full

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

28/04/2228 April 2022 Change of details for Source Group International Ltd as a person with significant control on 2022-04-28

View Document

17/02/2217 February 2022 Full accounts made up to 2020-12-31

View Document

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

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Document

18/06/2118 June 2021 Registration of charge 097834890004, created on 2021-06-17

View Document

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

View Accounts

02/12/202 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, 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

19/03/2019 March 2020 CESSATION OF GAVIN TEW AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOURCE GROUP INTERNATIONAL LTD

View Document

19/03/2019 March 2020 CESSATION OF LAWRENCE HARGREAVES AS A PSC

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HARGREAVES / 30/09/2019

View Document

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN TEW / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TEW / 30/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE HARGREAVES / 30/09/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097834890003

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN TEW / 01/02/2019

View Document

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

View Accounts

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097834890002

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

15/01/1815 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 41 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 18-21 CORSHAM STREET LONDON N1 6DR

View Document

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

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097834890001

View Document

18/09/1518 September 2015 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