SOURCED DEVELOPMENT GROUP LTD

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Notification of Joanne Karen Waller as a person with significant control on 2023-12-21

View Document

20/02/2420 February 2024 Cessation of Sourced Development Group Holding Fz Lle as a person with significant control on 2023-12-20

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Notification of Sourced Development Group Holding Fz Lle as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Cessation of Joanne Karen Waller as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DIRECTOR APPOINTED MISS JOANNE KAREN WALLER

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KAREN WALLER

View Document

18/03/2018 March 2020 CESSATION OF STEPHEN PATRICK MOSS AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 17 THORNTONDALE DRIVE GREAT SANKEY WARRINGTON WA5 3FY UNITED KINGDOM

View Document

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information