- Company Overview for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- Filing history for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- People for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- Charges for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- Registers for SOURCEBIO INTERNATIONAL LIMITED (10269474)
- More for SOURCEBIO INTERNATIONAL LIMITED (10269474)
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
|
|
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|