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)
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 1.3610
20 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1.3039
24 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1.9869
21 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
26 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1.2279
06 May 2016 AD03 Register(s) moved to registered inspection location C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP
05 May 2016 CH01 Director's details changed for Mr Stephen Beckitt on 17 March 2016
05 May 2016 AD02 Register inspection address has been changed to C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP
05 May 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 1.228
21 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2016 SH08 Change of share class name or designation
17 Feb 2016 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
16 Feb 2016 AD01 Registered office address changed from , 1 Coombe House, Coombe Road, Croydon, CR0 5rd, Great Britain to 68 Dalling Road London W6 0JA on 16 February 2016
16 Feb 2016 AD01 Registered office address changed from , 47 Homestead Road, Caterham, Surrey, CR3 5RN to 68 Dalling Road London W6 0JA on 16 February 2016
15 Feb 2016 TM01 Termination of appointment of David Sherlock as a director on 25 September 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
12 Feb 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted