SOURCECHAIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Termination of appointment of Graham Payne as a director on 2025-10-10 |
| 10/10/2510 October 2025 New | Appointment of Mr Stephen Catchpole as a director on 2025-10-10 |
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 24/06/2524 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 09/07/249 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with updates |
| 26/06/2326 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/06/2029 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 02/07/192 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 08/07/188 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 11/07/1711 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 22/06/1622 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/10/1510 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 22/06/1522 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/10/1411 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 28/06/1428 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 28/06/1428 June 2014 | REGISTERED OFFICE CHANGED ON 28/06/2014 FROM 4 OLD STABLE YARD, SANDY LANE BEAN DARTFORD DA2 8DB ENGLAND |
| 28/06/1428 June 2014 | DIRECTOR APPOINTED MRS INDERPREET SAHOTA |
| 26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 3 OLD STABLE YARD SANDY LANE, BEAN KENT DA2 8DB |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/10/1320 October 2013 | APPOINTMENT TERMINATED, DIRECTOR THERESA BROWNE |
| 20/10/1320 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 20/10/1320 October 2013 | APPOINTMENT TERMINATED, SECRETARY THERESA BROWNE |
| 25/06/1325 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 08/07/128 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 18/10/1118 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 30/06/1130 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 12/10/1012 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 29/07/1029 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA BROWNE / 23/10/2009 |
| 24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID WOOD / 23/10/2009 |
| 24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAYNE / 23/10/2009 |
| 24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BUTCHER / 23/10/2009 |
| 24/10/0924 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 24/08/0924 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 02/11/072 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
| 21/08/0721 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 26/10/0626 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
| 18/07/0618 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 15/11/0515 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
| 04/08/054 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 20/10/0420 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
| 28/07/0428 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
| 03/12/033 December 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
| 25/01/0325 January 2003 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
| 08/11/028 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
| 08/11/028 November 2002 | EXEMPTION FROM APPOINTING AUDITORS |
| 27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 3 OLD STABLE YARD SANDY LANE, BEAN KENT DA2 8DB |
| 27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
| 27/10/0227 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
| 27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: C/O RICHARD JOYCE & HINDS ST BRIDE S HOUSE 32 HIGH STREET BECKENHAM KENT BR3 1AY |
| 28/11/0128 November 2001 | DIRECTOR RESIGNED |
| 28/11/0128 November 2001 | SECRETARY RESIGNED |
| 07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
| 07/11/017 November 2001 | NEW SECRETARY APPOINTED |
| 07/11/017 November 2001 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 08/10/018 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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