SOURCEPAY360 LTD

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Termination of appointment of Gillian Mary Westwood as a director on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Ms Rachael Jessica Smith as a director on 2024-06-07

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Appointment of Mrs Gillian Mary Westwood as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Prime Partners Ltd as a director on 2024-04-22

View Document

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

View Document

22/04/2422 April 2024 Notification of Prime Partners Ltd as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2024-04-22

View Document

17/10/2317 October 2023 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