SOURCING GROUP LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

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

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/12/213 December 2021 Termination of appointment of Sharon Childs as a director on 2021-08-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

18/01/2118 January 2021 CURRSHO FROM 31/10/2021 TO 31/05/2021

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA FLEURY

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN THORPE

View Document

16/10/1816 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2018

View Document

23/10/1723 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 5100

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR LAURENCE THORPE

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS SHARON CHILDS

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS REBECCA ANN FLEURY

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS GILLIAN THORPE

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

03/10/173 October 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


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