SOURCECODE LABS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Order of court to wind up

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Registered office address changed to PO Box 4385, 10750652 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-22

View Document

23/05/2323 May 2023 Notification of a person with significant control statement

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

23/05/2323 May 2023 Cessation of Sajid Sayed as a person with significant control on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Sajid Sayed as a director on 2023-05-15

View Document

23/05/2323 May 2023 Appointment of Mr Sridhar Gupta as a director on 2023-05-15

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID SAYED

View Document

02/08/192 August 2019 CESSATION OF SOURCECODE LABS PRIVATE LIMITED AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOURCECODE LABS PRIVATE LIMITED

View Document

28/03/1928 March 2019 CESSATION OF SAJID SAYED AS A PSC

View Document

02/02/192 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MR SAJID SAYED / 15/09/2018

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM 3RD FLOOR, 86-90 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM 25 GEORGE STREET LUTON LU1 2AF ENGLAND

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID SAYED / 15/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information