- Company Overview for SAME SOURCE LIMITED (07126438)
- Filing history for SAME SOURCE LIMITED (07126438)
- People for SAME SOURCE LIMITED (07126438)
- More for SAME SOURCE LIMITED (07126438)
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 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2025 | DS01 | Application to strike the company off the register | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jan 2022 | PSC04 | Change of details for Mrs Susan Ann Simons as a person with significant control on 16 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
18 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
16 Oct 2019 | PSC04 | Change of details for Mrs Susan Ann Simons as a person with significant control on 16 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Miss Amy Jane Simons as a person with significant control on 16 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 October 2019 | |
13 May 2019 | CH01 | Director's details changed for Susan O Grady on 4 July 2016 | |
10 May 2019 | TM01 | Termination of appointment of Stephen William Simons as a director on 26 March 2019 | |
10 May 2019 | PSC07 | Cessation of Stephen William Simons as a person with significant control on 26 March 2019 | |
10 May 2019 | PSC04 | Change of details for Ms Susan O'grady as a person with significant control on 26 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Jan 2019 | CH01 | Director's details changed for Miss Amy Jane Simons on 10 January 2019 | |
10 Jan 2019 | PSC04 | Change of details for Miss Amy Jane Simons as a person with significant control on 10 January 2019 | |
13 Nov 2018 | CH01 | Director's details changed for Susan O Grady on 12 November 2018 |