- Company Overview for SJ SOURCING LTD (11661669)
- Filing history for SJ SOURCING LTD (11661669)
- People for SJ SOURCING LTD (11661669)
- Charges for SJ SOURCING LTD (11661669)
- More for SJ SOURCING LTD (11661669)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
19 Apr 2023 | MA | Memorandum and Articles of Association | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | AA01 | Current accounting period shortened from 31 August 2023 to 30 June 2023 | |
23 Mar 2023 | MR04 | Satisfaction of charge 116616690002 in full | |
04 Jan 2023 | AD01 | Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Suite 5, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 4 January 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Apr 2022 | MR01 | Registration of charge 116616690003, created on 14 April 2022 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Jason Atherton on 10 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 August 2019 | |
12 Jun 2020 | PSC04 | Change of details for Mr Scott Mcewan Neto as a person with significant control on 12 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Jason Atherton as a person with significant control on 8 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Jason Atherton as a director on 8 June 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
09 Jul 2019 | AD01 | Registered office address changed from 11B Hertford Road Tewin Welwyn AL6 0JZ United Kingdom to 303 Goring Road Worthing West Sussex BN12 4NX on 9 July 2019 | |
10 Jun 2019 | MR01 | Registration of charge 116616690002, created on 27 May 2019 |