SOURCE INFORMATICS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewStatement of capital following an allotment of shares on 2025-05-28

View Document

04/12/244 December 2024 Termination of appointment of Halco Secretaries Limited as a secretary on 2024-02-20

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

04/12/244 December 2024 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

View Document

04/12/244 December 2024 Appointment of Jtc (Uk) Limited as a secretary on 2024-12-03

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Statement of capital on 2024-08-05

View Document

05/08/245 August 2024 Resolutions

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

14/11/2314 November 2023 Notification of Iqvia Holdings Inc. as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Cessation of Iqvia Ltd. as a person with significant control on 2023-11-01

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

04/11/224 November 2022 Cessation of Pharmadeals Limited as a person with significant control on 2022-10-21

View Document

04/11/224 November 2022 Notification of Iqvia Ltd. as a person with significant control on 2022-10-21

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-20 with updates

View Document

24/12/2124 December 2021 Director's details changed for Ms Pavan Hayer on 2021-09-01

View Document

24/12/2124 December 2021 Director's details changed for Mr Alistair Roland Grenfell on 2021-09-01

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021 Statement of capital on 2021-06-21

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAVAN HAYER / 15/04/2019

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROLAND GRENFELL / 20/07/2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 7 HAREWOOD AVENUE LONDON NW1 6JB

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAVAN HAYER / 20/07/2012

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI

View Document

29/11/1129 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED PAVAN HAYER

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROMAN LOPEZ MARTENS

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED SEYED AKBAR MORTAZAVI

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/103 September 2010 DIRECTOR APPOINTED ROMAN LOPEZ MARTENS

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYER

View Document

17/03/1017 March 2010 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 30/09/2009

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEL EL-SALEH / 01/06/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 107 MARSH ROAD PINNER MIDDLESEX HA5 5HQ

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

24/12/9824 December 1998 £ NC 1000000/6230073 30/11/98

View Document

24/12/9824 December 1998 NC INC ALREADY ADJUSTED 30/11/98

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 20/11/98; CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: COLTEX HOUSE RECTORY PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 1TW

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: 11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

01/05/961 May 1996 NC INC ALREADY ADJUSTED 09/04/96

View Document

01/05/961 May 1996 £ NC 1000/1000000 09/04/96

View Document

01/05/961 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/96

View Document

01/05/961 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/04/9616 April 1996 COMPANY NAME CHANGED FORAY 868 LIMITED CERTIFICATE ISSUED ON 17/04/96

View Document

20/11/9520 November 1995 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