SOURCECODESTUDIO LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

21/10/2421 October 2024 Termination of appointment of Emily Jayne Gilbert as a director on 2024-09-30

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

28/11/2328 November 2023 Change of details for Mr Mathew Green as a person with significant control on 2023-10-19

View Document

28/11/2328 November 2023 Director's details changed for Mr Mathew Green on 2023-10-19

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Change of details for Mr Derek Rodney Jackson as a person with significant control on 2022-10-19

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Derek Rodney Jackson on 2022-10-19

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Mr Derek Rodney Jackson on 2022-01-21

View Document

08/02/228 February 2022 Change of details for Mr Derek Rodney Jackson as a person with significant control on 2021-12-03

View Document

08/02/228 February 2022 Change of details for Mr Derek Rodney Jackson as a person with significant control on 2022-01-21

View Document

20/01/2220 January 2022 Appointment of Miss Emily Gilbert as a director on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-19 with updates

View Document

01/12/211 December 2021 Director's details changed for Mr Derek Rodney Jackson on 2021-10-19

View Document

01/12/211 December 2021 Change of details for Mr Derek Rodney Jackson as a person with significant control on 2021-10-11

View Document

01/12/211 December 2021 Change of details for Director Derek Rodney Jackson as a person with significant control on 2021-10-19

View Document

26/11/2126 November 2021 Notification of Mathew Green as a person with significant control on 2021-10-11

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr Mathew Green as a director on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mrs Sarah Ann Wake as a director on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / DIRECTOR DEREK RODNEY JACKSON / 28/06/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DEREK RODNEY JACKSON / 28/06/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM JOFACA HOUSE THE POUND HAWSTEAD BURY ST. EDMUNDS IP29 5NJ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR NICHOLAS MICHAEL SMITH

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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