SOURCIER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER RAJARATNAM / 25/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED RAGUSOURCE LTD CERTIFICATE ISSUED ON 14/09/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR ROGER RAGULAN RAJARATNAM

View Document

27/06/1527 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 1

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER RAGULAN RAJARATNAM / 19/03/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED RAGU SOURCE LIMITED CERTIFICATE ISSUED ON 26/06/13

View Document

26/06/1326 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR ROGER RAGULAN RAJARATNAM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 86-90 3RD FLOOR PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 14 LIMPSFIELD ROAD BRIGHTSIDE SHEFFIELD SOUTH YORKSHIRE S9 1BL UNITED KINGDOM

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information