Advanced company searchLink opens in new window

SOURCE SHAPER LIMITED

Company number 07853742

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)
29 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with updates
21 Nov 2024 MR01 Registration of charge 078537420001, created on 15 November 2024
10 Jun 2024 SH10 Particulars of variation of rights attached to shares
10 Jun 2024 SH08 Change of share class name or designation
10 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2024 MA Memorandum and Articles of Association
05 Jun 2024 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
05 Jun 2024 AD01 Registered office address changed from Unit 4 Basepoint Andersons Road Southampton SO14 5FE England to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 June 2024
05 Jun 2024 PSC02 Notification of Ciphr Group Limited as a person with significant control on 31 May 2024
05 Jun 2024 PSC07 Cessation of Alexander John Bartlett as a person with significant control on 31 May 2024
05 Jun 2024 PSC07 Cessation of Quake Ventures Llp as a person with significant control on 31 May 2024
05 Jun 2024 AP01 Appointment of Mr Sion David Lewis as a director on 31 May 2024
05 Jun 2024 AP01 Appointment of Mr Raymond Phillip Berry as a director on 31 May 2024
05 Jun 2024 TM01 Termination of appointment of Alexander John Bartlett as a director on 31 May 2024
05 Jun 2024 TM01 Termination of appointment of Robert Martin Wilde as a director on 31 May 2024
29 May 2024 AP01 Appointment of Mr Robert Martin Wilde as a director on 29 May 2024
02 May 2024 TM01 Termination of appointment of Robert Martin Wilde as a director on 13 July 2021
02 May 2024 AP01 Appointment of Mr Robert Martin Wilde as a director on 1 April 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11TH June 2024 under section 1088 of the Companies Act 2006
03 Apr 2024 PSC04 Change of details for Mr Alexander John Bartlett as a person with significant control on 1 April 2021
25 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
08 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from 34 Melrose Road Southampton SO15 7PA England to Unit 4 Basepoint Andersons Road Southampton SO14 5FE on 12 July 2023
27 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 SH10 Particulars of variation of rights attached to shares
27 Jun 2023 SH08 Change of share class name or designation