SOURCED MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
05/06/245 June 2024 | Notification of Joanne Karen Waller as a person with significant control on 2024-06-05 |
04/06/244 June 2024 | Cessation of Sourced Development Group Holding Fz Lle as a person with significant control on 2024-06-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Notification of Sourced Development Group Holding Fz Lle as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Cessation of Joanne Karen Waller as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Confirmation statement made on 2022-08-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/10/2023 October 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS |
23/10/2023 October 2020 | DIRECTOR APPOINTED MISS JOANNE KAREN WALLER |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
23/10/2023 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KAREN WALLER |
23/10/2023 October 2020 | CESSATION OF STEPHEN PATRICK MOSS AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
22/04/1922 April 2019 | REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 17 THORNTONDALE DRIVE GREAT SANKEY WARRINGTON WA5 3FY UNITED KINGDOM |
22/04/1922 April 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
11/03/1911 March 2019 | COMPANY NAME CHANGED SOURCED REGENT PLAZA HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/19 |
19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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