Advanced company searchLink opens in new window

SOURCE24 LIMITED

Company number 07270450

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)
09 Aug 2016 TM01 Termination of appointment of Joseph Mccarthy as a director on 2 August 2016
04 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,204
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Mar 2016 MR04 Satisfaction of charge 1 in full
10 Aug 2015 AD01 Registered office address changed from Price House 37 Stoney Street Price House Third Floor Nottingham Nottinghamshire NG1 1LS England to Price House 37 Stoney Street Nottingham NG1 1LS on 10 August 2015
04 Aug 2015 AD01 Registered office address changed from 16 Olga Road Carlton Nottingham Notts NG3 2NW to Price House 37 Stoney Street Price House Third Floor Nottingham Nottinghamshire NG1 1LS on 4 August 2015
30 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,204
06 May 2015 SH02 Statement of capital on 2 April 2014
  • GBP 60,204.00
06 May 2015 SH02 Statement of capital on 28 November 2014
  • GBP 10,204
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 60,204
31 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 110,204
10 Oct 2012 TM02 Termination of appointment of Rowena Johnston-Aiken as a secretary
14 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
03 Apr 2012 AP03 Appointment of Mrs Rowena Johnston-Aiken as a secretary
21 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Feb 2012 CH01 Director's details changed for Mr Joseph Mccarthy on 1 October 2011
27 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
24 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2010 AD01 Registered office address changed from Stretton Cottage Knapp Lane Cheltenham GL503QJ England on 24 September 2010
24 Sep 2010 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011