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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1.820976
15 Jun 2020 SH02 Sub-division of shares on 17 January 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 17/01/2020
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 1.5593
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