SOURCED SW LONDON LTD

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from 30 Woodbourne Avenue London SW16 1UU England to 10 Biggin Hill 10 Biggin Hill London SE19 3HY on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

29/04/2529 April 2025 Registered office address changed from 10 Biggin Hill 10 Biggin Hill London SE19 3HY England to 10 Biggin Hill London SE19 3HY on 2025-04-29

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Administrative restoration application

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2020-04-30

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2021-04-24 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119627940001

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119627940002

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119627940001

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119627940002

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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