Advanced company searchLink opens in new window

SOURCEBREAKER LIMITED

Company number 09148223

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)
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
  • GBP 2.08
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