SOURCERY.AI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Change of details for Mr Brendan John Maginnis as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

14/11/2114 November 2021 Appointment of Mr Timothy Russin Gilboy as a director on 2021-09-28

View Document

14/11/2114 November 2021 Registered office address changed from Flat 12 Gainsborough Studios East 1 Poole Street London N1 5ED United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-11-14

View Document

14/11/2114 November 2021 Appointment of Mr Luke Smith as a director on 2021-09-28

View Document

14/11/2114 November 2021 Appointment of Mr Nicholas Ashok Thapen as a director on 2021-09-28

View Document

14/11/2114 November 2021 Director's details changed for Mr Brendan John Maginnis on 2021-09-28

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-01-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 200

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED SOURCERY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

19/01/1819 January 2018 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