SOURCECODE UK LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

17/03/2517 March 2025 Full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2024-12-05

View Document

04/03/254 March 2025 Cessation of K2 Software, Inc. as a person with significant control on 2025-01-15

View Document

04/03/254 March 2025 Notification of Nintex Uk Limited as a person with significant control on 2025-01-15

View Document

17/02/2517 February 2025 Statement of capital on 2025-02-17

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

21/08/2421 August 2024 Second filing of Confirmation Statement dated 2024-07-07

View Document

21/08/2421 August 2024 Sub-division of shares on 2024-05-16

View Document

01/08/241 August 2024 Sub-division of shares on 2024-05-16

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

08/03/248 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

21/12/2321 December 2023 Registered office address changed from 138 Fetter Lane London EC4A 1BT England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2023-12-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-06-30

View Document

07/06/237 June 2023 Notification of K2 Software, Inc. as a person with significant control on 2016-04-06

View Document

07/06/237 June 2023 Withdrawal of a person with significant control statement on 2023-06-07

View Document

23/05/2323 May 2023 Termination of appointment of Jeffrey Allan Christianson as a director on 2023-05-01

View Document

23/05/2323 May 2023 Appointment of Mr Eric Michael Emans as a director on 2023-04-18

View Document

23/05/2323 May 2023 Termination of appointment of Eric Brandon Johnson as a director on 2023-04-01

View Document

23/05/2323 May 2023 Termination of appointment of Jeffrey Allan Christianson as a secretary on 2023-05-01

View Document

23/05/2323 May 2023 Appointment of Mr Amit Kasturilal Mathradas as a director on 2023-04-18

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-06-30

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Satisfaction of charge 048434100005 in full

View Document

07/07/217 July 2021 Registered office address changed from Number 1 the Heights Brooklands Weybridge Surrey KT13 0NY England to 138 Fetter Lane London EC4A 1BT on 2021-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

23/06/2123 June 2021 Current accounting period shortened from 2021-12-31 to 2021-06-30

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 ALTER ARTICLES 17/07/2019

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048434100004

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/197 February 2019 SECRETARY APPOINTED SHELLEY HALL

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY LOYD ELLIS

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JOHN EDERER

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR LOYD EVAN ELLIS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JARED BRIGGS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY JARED BRIGGS

View Document

06/04/186 April 2018 SECRETARY APPOINTED LOYD EVAN ELLIS

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR JARED KENNETH BRIGGS

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MR JARED KENNETH BRIGGS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY HUBERT CHENG

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUBERT CHENG

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN REES-PULLMAN

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT CHENG / 28/07/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / HUBERT CHENG / 28/07/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 26 WORPLE ROAD WIMBLEDON LONDON SW19 4EE

View Document

06/06/166 June 2016 DIRECTOR APPOINTED HUBERT CHENG

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR WAREN BINGHAM

View Document

03/06/163 June 2016 SECRETARY APPOINTED HUBERT CHENG

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY WARREN BINGHAM

View Document

28/04/1628 April 2016 ADOPT ARTICLES 06/04/2016

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR STEVEN REES-PULLMAN

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS PARKER

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 AUDITOR'S RESIGNATION

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY RUAN SCOTT

View Document

10/06/1010 June 2010 SECRETARY APPOINTED WARREN BINGHAM

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED WAREN BINGHAM

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR HENDRIK LAUBSCHER

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUAN SCOTT

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN COLBECK

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED HENDRIK PETER LAUBSCHER

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 15 OSIERS COURT, STEADFAST ROAD KINGSTON UPON THAMES SURREY KT1 1PL

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED MIFLOW LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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