Advanced company searchLink opens in new window

SOURCEBIO INTERNATIONAL LIMITED

Company number 10269474

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)
18 Jan 2023 RR02 Re-registration from a public company to a private limited company
13 Jan 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 28 December 2022
  • GBP 102,302.51
03 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2023 MA Memorandum and Articles of Association
24 Nov 2022 MR01 Registration of charge 102694740001, created on 22 November 2022
09 Nov 2022 AA Interim accounts made up to 28 October 2022
18 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
22 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
16 Jun 2022 CH01 Director's details changed for Mr Anthony James Ratcliffe on 16 June 2022
19 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with updates
22 Jul 2021 AD02 Register inspection address has been changed from Slc Registrars, Ashley Park House, 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
30 Jun 2021 MA Memorandum and Articles of Association
30 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
17 Dec 2020 PSC08 Notification of a person with significant control statement
23 Nov 2020 PSC07 Cessation of Protea Capital Sa as a person with significant control on 29 October 2020
23 Nov 2020 PSC07 Cessation of Harwood Private Equity Iv Lp as a person with significant control on 29 October 2020
18 Nov 2020 SH03 Purchase of own shares.
11 Nov 2020 AP01 Appointment of Mr Anthony James Ratcliffe as a director on 23 October 2020
07 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 111,724.5570
06 Nov 2020 TM01 Termination of appointment of James Douglas Agnew as a director on 23 October 2020
06 Nov 2020 TM01 Termination of appointment of Carlo Sgarbi as a director on 23 October 2020
06 Nov 2020 AP01 Appointment of Mr Simon John Constantine as a director on 23 October 2020
03 Nov 2020 SH06 Cancellation of shares. Statement of capital on 16 October 2020
  • GBP 75,886.2375