SOURCECIRCLE HOLDINGS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mrs Julie Annabel King as a director on 2025-07-30

View Document

06/08/256 August 2025 NewAppointment of Mr Andrew Piers King as a director on 2025-07-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/08/2310 August 2023 Register inspection address has been changed to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR

View Document

10/08/2310 August 2023 Register(s) moved to registered inspection location Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

19/01/2219 January 2022 Sub-division of shares on 2021-12-09

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

19/12/2119 December 2021 Resolutions

View Document

17/12/2117 December 2021 Particulars of variation of rights attached to shares

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

16/12/2116 December 2021 Notification of Sourcecircle Group Limited as a person with significant control on 2021-12-09

View Document

16/12/2116 December 2021 Cessation of David Andrew King as a person with significant control on 2021-12-09

View Document

01/12/211 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/05/173 May 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS JENNIFER ANNE KING

View Document

15/12/1615 December 2016 20/06/16 STATEMENT OF CAPITAL GBP 100

View Document

09/11/169 November 2016 20/06/16 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1613 May 2016 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