Advanced company searchLink opens in new window

SOURZE LTD

Company number 08089441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 AP01 Appointment of Mr Bhupendra Vibhandik as a director on 26 December 2018
07 Jan 2019 TM01 Termination of appointment of Devendra Vibhandik as a director on 26 December 2018
07 Jan 2019 PSC07 Cessation of Devendra Vibhandik as a person with significant control on 21 December 2018
21 Dec 2018 PSC01 Notification of Bhupendra Vibhandik as a person with significant control on 1 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
14 Sep 2018 PSC01 Notification of Devendra Vibhandik as a person with significant control on 1 September 2018
20 Mar 2018 TM01 Termination of appointment of Rixon Huns Maben as a director on 1 March 2018
26 Feb 2018 AP01 Appointment of Mr Devendra Vibhandik as a director on 11 February 2018
26 Feb 2018 PSC07 Cessation of Rixon Maben as a person with significant control on 1 January 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
19 Jul 2016 AP01 Appointment of Mr Rixon Huns Maben as a director on 1 June 2015
19 Jul 2016 TM01 Termination of appointment of Hassan Raza as a director on 31 May 2015
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Nov 2014 AP01 Appointment of Mr Hassan Raza as a director on 1 November 2013
28 Nov 2014 TM01 Termination of appointment of Amer Masihuddin as a director on 1 November 2013
13 Jun 2014 AD01 Registered office address changed from 2 Wonea House Richmond Road Isleworth Middlesex TW7 7BL on 13 June 2014
16 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100