SOURCE MEDIUM LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | Total exemption full accounts made up to 2022-10-31 |
11/02/2411 February 2024 | Certificate of change of name |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
15/12/2215 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
23/11/2123 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/11/191 November 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
01/10/191 October 2019 | FIRST GAZETTE |
09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | COMPANY NAME CHANGED ON THE ROAD CYCLING TOURS LIMITED CERTIFICATE ISSUED ON 30/09/15 |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 12 PARK HOUSE RICHMOND HILL RICHMOND SURREY TW10 6RA |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/03/1521 March 2015 | DISS40 (DISS40(SOAD)) |
18/03/1518 March 2015 | Annual return made up to 22 October 2014 with full list of shareholders |
24/02/1524 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1322 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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