- 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) |
---|---|---|---|
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 11 September 2018
|
|
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2017
|
|
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
|
|
06 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
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
|
|
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|