- Company Overview for SOURCEBREAKER LIMITED (09148223)
- Filing history for SOURCEBREAKER LIMITED (09148223)
- People for SOURCEBREAKER LIMITED (09148223)
- Charges for SOURCEBREAKER LIMITED (09148223)
- More for SOURCEBREAKER LIMITED (09148223)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
16 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
15 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
04 Nov 2022 | AD01 | Registered office address changed from 68 Dalling Road London W6 0JA England to 155 Bishopsgate 8th Floor Bishopgate London EC2M 3AJ on 4 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
19 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
29 Jul 2022 | PSC02 | Notification of Invenias Limited as a person with significant control on 15 July 2022 | |
29 Jul 2022 | PSC07 | Cessation of Stephen Beckitt as a person with significant control on 15 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Brian Sylvester as a director on 15 July 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Ricky Neill Owen Thomas as a director on 15 July 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Mark Anthony Stewart as a director on 15 July 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Dean Andrew Kelly as a director on 15 July 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Adam Dale as a director on 15 July 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Stephen Beckitt as a director on 15 July 2022 | |
26 Jul 2022 | MR04 | Satisfaction of charge 091482230001 in full | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
28 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
11 Jun 2021 | PSC04 | Change of details for Mr Stephen Beckitt as a person with significant control on 10 February 2020 | |
28 May 2021 | MR01 | Registration of charge 091482230001, created on 27 May 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Adam Dale as a director on 5 February 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Ricky Neill Owen Thomas on 4 November 2020 |