SOURCEPAY360 LTD
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Termination of appointment of Gillian Mary Westwood as a director on 2024-06-07 |
07/06/247 June 2024 | Appointment of Ms Rachael Jessica Smith as a director on 2024-06-07 |
23/04/2423 April 2024 | Certificate of change of name |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
22/04/2422 April 2024 | Appointment of Mrs Gillian Mary Westwood as a director on 2024-04-22 |
22/04/2422 April 2024 | Appointment of Prime Partners Ltd as a director on 2024-04-22 |
22/04/2422 April 2024 | Registered office address changed from 20 Ridge Row Burnley BB10 3JE United Kingdom to 277 Roundhay Road Leeds LS8 4HS on 2024-04-22 |
22/04/2422 April 2024 | Notification of Prime Partners Ltd as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2024-04-22 |
17/10/2317 October 2023 | Incorporation |
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