SOURCE DESIGN DIRECT UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
22/04/2522 April 2025 | Appointment of Louise Newberry as a director on 2025-01-27 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/07/245 July 2024 | Termination of appointment of Andrew Claughton as a director on 2024-07-05 |
04/06/244 June 2024 | Appointment of Mr Yang Nan as a director on 2024-05-30 |
02/05/242 May 2024 | Change of details for Mr Yang Nan as a person with significant control on 2024-02-02 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Cessation of Wuxi Jinmao Foreign Trade Company as a person with significant control on 2023-05-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-04 with updates |
11/07/2311 July 2023 | Change of details for Singtex Pte. Ltd. as a person with significant control on 2023-05-31 |
11/07/2311 July 2023 | Notification of Singtex Pte. Ltd. as a person with significant control on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
24/06/2124 June 2021 | Director's details changed for Mr Andrew Claughton on 2021-06-24 |
24/06/2124 June 2021 | Registered office address changed from Unit 25 King Street Buildings Enderby Leicestershire LE19 4NT United Kingdom to Office 9 Desford Hall Leicester Lane Leicester Leicestershire LE9 9JJ on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mr Andrew Claughton on 2021-06-24 |
05/03/215 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
22/05/1922 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM THE MARGOLIS BUILDING, 5TH FLOOR 37 TURNER STREET MANCHESTER M4 1DW UNITED KINGDOM |
08/10/188 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WUXI JINMAO FOREIGN TRADE COMPANY |
08/10/188 October 2018 | CESSATION OF ANDREW CLAUGHTON AS A PSC |
08/10/188 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANG NAN |
08/12/178 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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