THE SOURCE CAFE BAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/01/2310 January 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

08/02/228 February 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-03-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF JAMES JOSEPH MOORE AS A PSC

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O P1 ACCOUNTING SERVICES LTD UNIT F1 HALESFIELD 5 TELFORD SHROPSHIRE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O P1 ACCOUNTING SERVICES LIMITED WOODHOUSE FARM OFF SALISBURY AVENUE PRIORSLEE TELFORD SHROPSHIRE TF2 9NX UNITED KINGDOM

View Document

12/05/1512 May 2015 FIRST GAZETTE

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM C/O DNA BUSINESS CONSULTANTS LIMITED 10 COWLEYS WAY HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EY

View Document

28/08/1428 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O C/O DNA BUSINESS CONSULTANTS LTD 10 COWLEYS WAY HIGH STREET PERSHORE WORCESTERSHIRE WR19 1EY UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O DNA BUSINESS CONSULTANTS LTD 5A HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ UNITED KINGDOM

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1217 October 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1115 December 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM THE GRANARY HERMITAGE LANE MAIDSTONE KENT ME16 9NT UNITED KINGDOM

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O DNA BUSINESS CONSULTANTS LTD 5A HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

18/02/1118 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 Annual return made up to 10 July 2009 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

24/06/0924 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM MOORE HOUSE 4-6 ROSE YARD MAIDSTONE KENT ME14 1HN

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOORE / 28/04/2009

View Document

19/12/0819 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

06/03/046 March 2004 CRT ORDER CASE RESCINDE

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information