Advanced company searchLink opens in new window

SOURCE 500 LTD

Company number 11641755

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 AA Accounts for a dormant company made up to 31 October 2021
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
11 Jul 2020 AA Micro company accounts made up to 31 October 2019
18 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
06 Nov 2019 CH03 Secretary's details changed for Mr Scott Morgan on 6 November 2019
06 Nov 2019 PSC04 Change of details for Mr Scott Morgan as a person with significant control on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Scott Morgan on 6 November 2019
01 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Davenport Avenue Wilmslow Cheshire SK9 6EQ on 1 November 2019
04 Oct 2019 TM01 Termination of appointment of Christian Keith Claxton as a director on 24 September 2019
28 May 2019 AP01 Appointment of Mr Christian Keith Claxton as a director on 28 May 2019
28 May 2019 TM01 Termination of appointment of Epsilon Five Solutions Ltd as a director on 28 May 2019
17 May 2019 AP02 Appointment of Epsilon Five Solutions Ltd as a director on 17 May 2019
17 May 2019 TM01 Termination of appointment of Cristian Keith Claxton as a director on 17 May 2019
17 May 2019 AP01 Appointment of Mr Cristian Keith Claxton as a director on 17 May 2019
25 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-25
  • GBP 100