SOURZE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

28/02/2428 February 2024 Cessation of Devendra Vibhandik as a person with significant control on 2024-02-15

View Document

28/02/2428 February 2024 Appointment of Mr Bhupendra Vibhandik as a director on 2024-02-15

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Termination of appointment of Devendra Vibhandik as a director on 2024-02-15

View Document

28/02/2428 February 2024 Notification of Bhupendra Vibhandik as a person with significant control on 2024-02-15

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR RIXON MABEN

View Document

12/11/2012 November 2020 CESSATION OF RIXON HUNS MABEN AS A PSC

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR DEVENDRA VIBHANDIK

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIXON MABEN

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR RIXON HUNS MABEN

View Document

24/05/1924 May 2019 CESSATION OF BHUPENDRA VIBHANDIK AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA VIBHANDIK

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR BHUPENDRA VIBHANDIK

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEVENDRA VIBHANDIK

View Document

07/01/197 January 2019 CESSATION OF DEVENDRA VIBHANDIK AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPENDRA VIBHANDIK

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVENDRA VIBHANDIK

View Document

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

View Accounts

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RIXON MABEN

View Document

26/02/1826 February 2018 CESSATION OF RIXON MABEN AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR DEVENDRA VIBHANDIK

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR HASSAN RAZA

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR RIXON HUNS MABEN

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR HASSAN RAZA

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR AMER MASIHUDDIN

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 2 WONEA HOUSE RICHMOND ROAD ISLEWORTH MIDDLESEX TW7 7BL

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 2 WONEA HOUSE RICHMOND ROAD ISLEWORTH MIDDLESEX TW7 7BL ENGLAND

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 18 TRINITY CLOSE STANWELL STAINES MIDDLESEX TW19 7PR UNITED KINGDOM

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA VIBHANDIK

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR AMER MASIHUDDIN

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM WONEA HOUSE 2 RICHMOND ROAD ISLEWORTH MIDDLESEX TW7 7BL UNITED KINGDOM

View Document

30/05/1230 May 2012 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