SOURCE CODE CONSULTING LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

18/05/2418 May 2024 Application to strike the company off the register

View Document

18/05/2418 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Registered office address changed from 52 Alexandra Road Hounslow TW3 4HR England to 4 Thornbury Road Isleworth TW7 4HG on 2023-12-31

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

24/11/2024 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

16/12/1916 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

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMED SHAFRAZ BOHARIE / 27/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GNEI SHEIKAH BOHARIE

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/04/1828 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

06/12/176 December 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

24/11/1724 November 2017 COMPANY NAME CHANGED SHAFRAZ CONSULTING LIMITED CERTIFICATE ISSUED ON 24/11/17

View Document

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

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

01/05/171 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

12/08/1512 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information