SOURBANDESIGN LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 124 Braybrooke Road Hastings TN34 1TG on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR JUAN MANUEL CES / 22/06/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL CES / 22/06/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR JUAN MANUEL CES / 11/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL CES / 11/04/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL CES / 07/07/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL CES / 01/10/2014

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL CES / 18/02/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA GILL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA GILL

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUAN MANUEL CES / 06/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE GILL / 06/05/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANUEL CES / 19/08/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE GILL / 19/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE GILL / 19/08/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CES / 19/08/2008

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA GILL / 18/08/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE UK

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY APPOINTED NICOLA GILL

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JOHN CES

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

19/08/0819 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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