- 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) |
---|---|---|---|
04 Nov 2020 | CH01 | Director's details changed for Mr Mark Anthony Stewart on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Dean Andrew Kelly on 4 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from , 10 York Road, London, SE1 7nd, England to 68 Dalling Road London W6 0JA on 4 November 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | AD04 | Register(s) moved to registered office address 10 York Road London SE1 7nd | |
03 Jul 2020 | AD02 | Register inspection address has been changed from 51 Eastcheap London EC3M 1JP England to 10 York Road London SE1 7nd | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2020
|
|
15 Jun 2020 | SH02 | Sub-division of shares on 17 January 2020 | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | AP01 | Appointment of Mr Mark Anthony Stewart as a director on 24 April 2020 | |
06 May 2020 | AP01 | Appointment of Mr Ricky Neill Owen Thomas as a director on 24 April 2020 | |
06 May 2020 | AP01 | Appointment of Mr Dean Andrew Kelly as a director on 24 April 2020 | |
25 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
31 Oct 2019 | AD01 | Registered office address changed from , PO Box EC3M 1JP, 51 51, Eastcheap, London, EC3M 1JP, England to 68 Dalling Road London W6 0JA on 31 October 2019 | |
02 Jul 2019 | AD02 | Register inspection address has been changed from 24th Floor the Shard London Bridge Street London SE1 9SG England to 51 Eastcheap London EC3M 1JP | |
02 Jul 2019 | AD01 | Registered office address changed from , 24th Floor the Shard, London Bridge Street, London, SE1 9SG, England to 68 Dalling Road London W6 0JA on 2 July 2019 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 21 May 2019
|
|
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
23 Oct 2018 | AD02 | Register inspection address has been changed from C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP England to 24th Floor the Shard London Bridge Street London SE1 9SG |