SOURCED TIME LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

10/07/2410 July 2024 Change of details for Mr Fred Taylor as a person with significant control on 2024-07-10

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

20/05/2420 May 2024 Cessation of Jonathan Charles Hunter Pask as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Jonathan Charles Hunter Pask as a director on 2024-05-16

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Notification of Fred Taylor as a person with significant control on 2024-05-15

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/10/234 October 2023 Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to 8 Park Road Park Road Chislehurst BR7 5AY on 2023-10-04

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Jonathan Charles Hunter Pask on 2023-08-24

View Document

24/08/2324 August 2023 Registered office address changed from PO Box 694 694 Sourced Time TW20 2EP Egham Surrey TW20 2EP England to Solar House 282 Chase Road London N14 6NZ on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Frederick Henry Taylor on 2023-08-24

View Document

04/08/234 August 2023 Director's details changed for Mr Jonathon Charles Hunter Pask on 2022-08-01

View Document

04/08/234 August 2023 Change of details for Mr Jonathan Charles Hunter Pask as a person with significant control on 2022-08-01

View Document

24/04/2324 April 2023 Appointment of Mr Frederick Henry Taylor as a director on 2023-04-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/09/2215 September 2022 Appointment of Mr Jonathon Charles Hunter Pask as a director on 2022-08-01

View Document

15/09/2215 September 2022 Cessation of Frederick Henry Taylor as a person with significant control on 2022-08-01

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

15/09/2215 September 2022 Termination of appointment of Frederick Henry Taylor as a director on 2022-08-01

View Document

25/03/2225 March 2022 Registered office address changed from 64 Pooley Green Road Egham TW20 8AL England to PO Box 694 694 Sourced Time TW20 2EP Egham Surrey TW20 2EP on 2022-03-25

View Document

17/02/2217 February 2022 Incorporation

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