THE SOURCE (LONDON) LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Termination of appointment of Bruce Charles Marson as a director on 2024-07-10

View Document

17/07/2417 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10

View Document

15/06/2415 June 2024 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2024-06-07

View Document

15/06/2415 June 2024 Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-06-07

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

13/03/2413 March 2024 Satisfaction of charge 071402650001 in full

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Timothy David Duffy as a director on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-02-07

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30

View Document

04/09/234 September 2023 Appointment of Mr Bruce Charles Marson as a director on 2023-09-04

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a secretary on 2022-05-13

View Document

13/05/2213 May 2022 Appointment of Mr Moray Alexander Stewart Maclennan as a director on 2022-04-28

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

23/09/1423 September 2014 SECTION 519 CA 2006

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

10/09/1210 September 2012 AUD RES

View Document

06/09/126 September 2012 STATEMENT UNDER SECTION 519 COMPANIES ACT 2006

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1217 February 2012 SAIL ADDRESS CREATED

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

07/04/117 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED LISA THOMAS

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED JAMES NEIL TERRY HEWITT

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED TIMOTHY DUFFY

View Document

10/06/1010 June 2010 SECRETARY APPOINTED JAMES NEIL TERRY HEWITT

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

18/03/1018 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED NEWINCCO 976 LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information