- Company Overview for SOURCING CONCEPTS LIMITED (07007209)
- Filing history for SOURCING CONCEPTS LIMITED (07007209)
- People for SOURCING CONCEPTS LIMITED (07007209)
- More for SOURCING CONCEPTS LIMITED (07007209)
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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Mar 2014 | CERTNM |
Company name changed peoplesource executive search LTD\certificate issued on 07/03/14
|
|
03 Dec 2013 | CERTNM |
Company name changed sourcing concepts LTD\certificate issued on 03/12/13
|
|
04 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | CH01 | Director's details changed for Mrs Anita Joan Watridge on 4 September 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 4 September 2013 | |
04 Sep 2013 | CH04 | Secretary's details changed for Sable Secretaries Limited on 4 September 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
03 Sep 2012 | AP04 | Appointment of Sable Secretaries Limited as a secretary | |
03 Sep 2012 | TM02 | Termination of appointment of Sable Accounting Ltd as a secretary | |
08 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
13 Sep 2011 | CH04 | Secretary's details changed for Tax Etc Ltd on 20 October 2009 | |
12 Jul 2011 | AD01 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 12 July 2011 | |
25 May 2011 | CH01 | Director's details changed for Mrs Anita Joan Watridge on 24 May 2011 | |
19 May 2011 | CH01 | Director's details changed for Mrs Anita Joan Watridge on 19 May 2011 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 September 2010
|
|
17 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
17 Sep 2010 | AP01 | Appointment of Mrs Irene Mary Donkin as a director | |
17 Sep 2010 | CH01 | Director's details changed for Mrs Anita Joan Watridge on 2 September 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from Suite a, 25 Floral Street Covent Garden London WC2E 9DS on 13 April 2010 |