SOURCE 500 LTD

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

06/11/196 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT MORGAN / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MORGAN / 06/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT MORGAN / 06/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CLAXTON

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR CHRISTIAN KEITH CLAXTON

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR EPSILON FIVE SOLUTIONS LTD

View Document

17/05/1917 May 2019 CORPORATE DIRECTOR APPOINTED EPSILON FIVE SOLUTIONS LTD

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR CRISTIAN KEITH CLAXTON

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN CLAXTON

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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