THE SOURCE (LONDON) LIMITED
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | |
08/07/258 July 2025 New | |
08/07/258 July 2025 New | |
16/02/2516 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
25/09/2425 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Termination of appointment of Bruce Charles Marson as a director on 2024-07-10 |
17/07/2417 July 2024 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10 |
15/06/2415 June 2024 | Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2024-06-07 |
15/06/2415 June 2024 | Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-06-07 |
12/06/2412 June 2024 | |
12/06/2412 June 2024 | |
12/06/2412 June 2024 | |
13/03/2413 March 2024 | Satisfaction of charge 071402650001 in full |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
07/02/247 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
07/02/247 February 2024 | Termination of appointment of Timothy David Duffy as a director on 2024-02-07 |
07/02/247 February 2024 | Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-02-07 |
01/11/231 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/10/239 October 2023 | Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30 |
04/09/234 September 2023 | Appointment of Mr Bruce Charles Marson as a director on 2023-09-04 |
05/06/235 June 2023 | |
05/06/235 June 2023 | |
05/06/235 June 2023 | |
01/02/231 February 2023 | Confirmation statement made on 2023-01-29 with updates |
16/05/2216 May 2022 | |
16/05/2216 May 2022 | |
16/05/2216 May 2022 | |
13/05/2213 May 2022 | Termination of appointment of Maneck Minoo Kalifa as a secretary on 2022-05-13 |
13/05/2213 May 2022 | Appointment of Mr Moray Alexander Stewart Maclennan as a director on 2022-04-28 |
13/05/2213 May 2022 | Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-29 with updates |
13/01/2213 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
29/09/2129 September 2021 | |
29/09/2129 September 2021 | |
29/09/2129 September 2021 | |
09/02/159 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
23/09/1423 September 2014 | SECTION 519 CA 2006 |
15/07/1415 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
14/02/1414 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
05/06/135 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
08/02/138 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
08/02/138 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/09/1210 September 2012 | AUD RES |
06/09/126 September 2012 | STATEMENT UNDER SECTION 519 COMPANIES ACT 2006 |
18/07/1218 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
17/02/1217 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
17/02/1217 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/02/1217 February 2012 | SAIL ADDRESS CREATED |
26/01/1226 January 2012 | FULL ACCOUNTS MADE UP TO 31/12/10 |
29/09/1129 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
07/04/117 April 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
14/01/1114 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
10/06/1010 June 2010 | DIRECTOR APPOINTED LISA THOMAS |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE |
10/06/1010 June 2010 | DIRECTOR APPOINTED JAMES NEIL TERRY HEWITT |
10/06/1010 June 2010 | DIRECTOR APPOINTED TIMOTHY DUFFY |
10/06/1010 June 2010 | SECRETARY APPOINTED JAMES NEIL TERRY HEWITT |
22/04/1022 April 2010 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX |
18/03/1018 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/03/1018 March 2010 | COMPANY NAME CHANGED NEWINCCO 976 LIMITED CERTIFICATE ISSUED ON 18/03/10 |
29/01/1029 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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