SOURCERY.AI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/01/2525 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
01/07/241 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Change of details for Mr Brendan John Maginnis as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
14/11/2114 November 2021 | Appointment of Mr Timothy Russin Gilboy as a director on 2021-09-28 |
14/11/2114 November 2021 | Registered office address changed from Flat 12 Gainsborough Studios East 1 Poole Street London N1 5ED United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-11-14 |
14/11/2114 November 2021 | Appointment of Mr Luke Smith as a director on 2021-09-28 |
14/11/2114 November 2021 | Appointment of Mr Nicholas Ashok Thapen as a director on 2021-09-28 |
14/11/2114 November 2021 | Director's details changed for Mr Brendan John Maginnis on 2021-09-28 |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
02/11/212 November 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
02/11/212 November 2021 | Memorandum and Articles of Association |
02/08/212 August 2021 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Statement of capital following an allotment of shares on 2021-01-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/03/1921 March 2019 | 21/03/19 STATEMENT OF CAPITAL GBP 200 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
19/02/1819 February 2018 | COMPANY NAME CHANGED SOURCERY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/02/18 |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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