Advanced company searchLink opens in new window

SOURCED MANAGEMENT LIMITED

Company number 11834422

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)
04 Jun 2024 PSC07 Cessation of Sourced Development Group Holding Fz Lle as a person with significant control on 4 June 2024
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
17 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 PSC02 Notification of Sourced Development Group Holding Fz Lle as a person with significant control on 9 November 2022
09 Nov 2022 PSC07 Cessation of Joanne Karen Waller as a person with significant control on 9 November 2022
09 Nov 2022 CS01 Confirmation statement made on 1 August 2022 with updates
11 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 MA Memorandum and Articles of Association
04 Aug 2022 MA Memorandum and Articles of Association
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
19 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
23 Oct 2020 AP01 Appointment of Miss Joanne Karen Waller as a director on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Stephen Patrick Moss as a director on 23 October 2020
23 Oct 2020 PSC01 Notification of Joanne Karen Waller as a person with significant control on 23 October 2020
23 Oct 2020 PSC07 Cessation of Stephen Patrick Moss as a person with significant control on 23 October 2020
21 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
22 Apr 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
22 Apr 2019 AD01 Registered office address changed from 17 Thorntondale Drive Great Sankey Warrington WA5 3FY United Kingdom to 5 Turnstone Business Park Mulberry Avenue Widnes Merseyside WA8 0WN on 22 April 2019
11 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted