SOURDOUGH SOUTH LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-09-08

View Document

09/09/259 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Appointment of Mr Adam Jon Blezard as a director on 2025-07-18

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

11/03/2511 March 2025 Registration of charge 106270490003, created on 2025-03-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of Timothy Charles Hall as a director on 2024-08-19

View Document

29/07/2429 July 2024 Previous accounting period extended from 2023-12-29 to 2023-12-31

View Document

11/06/2411 June 2024 Satisfaction of charge 106270490001 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 106270490002 in full

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-04-19

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Group of companies' accounts made up to 2023-01-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

18/01/2318 January 2023 Group of companies' accounts made up to 2021-12-26

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-11-11

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-27

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

13/07/2013 July 2020 20/03/19 STATEMENT OF CAPITAL GBP 8531.681

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 01/11/19 STATEMENT OF CAPITAL GBP 8531.54

View Document

14/02/2014 February 2020 SECOND FILED SH01 - 06/06/19 STATEMENT OF CAPITAL GBP 8083.87

View Document

14/02/2014 February 2020 SECOND FILED SH01 - 20/03/19 STATEMENT OF CAPITAL GBP 7930.39

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR SIMON NICHOLAS CHAMP

View Document

31/10/1931 October 2019 ADOPT ARTICLES 07/10/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 34 ANYARDS ROAD COBHAM KT11 2LA ENGLAND

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM

View Document

14/06/1914 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 8083.87

View Document

22/05/1922 May 2019 SUB-DIVISION 05/03/19

View Document

01/05/191 May 2019 20/03/19 STATEMENT OF CAPITAL GBP 7930.38

View Document

10/04/1910 April 2019 ADOPT ARTICLES 28/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CESSATION OF PETER JOHN BURTON AS A PSC

View Document

08/11/188 November 2018 CESSATION OF EMMA BLACKMORE AS A PSC

View Document

08/11/188 November 2018 CESSATION OF TIMOTHY CHARLES HALL AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF PSC STATEMENT ON 13/06/2018

View Document

20/09/1820 September 2018 20/07/18 STATEMENT OF CAPITAL GBP 7113.75

View Document

09/07/189 July 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

13/06/1813 June 2018 14/03/18 STATEMENT OF CAPITAL GBP 7076.25

View Document

13/06/1813 June 2018 14/03/18 STATEMENT OF CAPITAL GBP 7076.25

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 08/06/17 STATEMENT OF CAPITAL GBP 5000

View Document

15/11/1715 November 2017 08/06/17 STATEMENT OF CAPITAL GBP 4900

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106270490002

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106270490001

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BURTON / 20/02/2017

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information