- Company Overview for SOURCE4 TRADING LIMITED (06185726)
- Filing history for SOURCE4 TRADING LIMITED (06185726)
- People for SOURCE4 TRADING LIMITED (06185726)
- Charges for SOURCE4 TRADING LIMITED (06185726)
- More for SOURCE4 TRADING LIMITED (06185726)
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) |
---|---|---|---|
28 Oct 2019 | PSC07 | Cessation of Andrew John Grelak as a person with significant control on 22 September 2019 | |
28 Oct 2019 | PSC02 | Notification of Demitasse Group Limited as a person with significant control on 23 October 2019 | |
28 Oct 2019 | MR01 | Registration of charge 061857260001, created on 23 October 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
23 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
27 Mar 2017 | AP01 | Appointment of Mr Geoffrey George Wakelin as a director on 1 September 2016 | |
27 Mar 2017 | TM01 | Termination of appointment of James Anthony Wakelin as a director on 1 September 2016 | |
27 Jan 2017 | CH01 | Director's details changed for Mrs Donna Louise Newitt on 9 January 2017 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Mrs Donna Louise Newitt on 1 July 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
28 Aug 2014 | CH01 | Director's details changed for Mrs Donna Louise Newitt on 28 August 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
29 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 6 November 2012
|
|
21 Jan 2013 | CH01 | Director's details changed for Mrs Donna Louise Newit on 19 October 2012 |