- 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) |
---|---|---|---|
15 Jul 2020 | PSC07 | Cessation of North Atlantic Smaller Companies Investment Trust Plc as a person with significant control on 7 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of North Atlantic Value Gp 4 Limited as a person with significant control on 7 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Benedetto Marti as a person with significant control on 7 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Stefano Bruno Serafino Camponovo as a person with significant control on 7 July 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Trevor Frank Nolan as a director on 28 February 2020 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Sep 2019 | AP01 | Appointment of Sir Ian James Carruthers as a director on 24 September 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 9 July 2019
|
|
17 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
15 Jul 2019 | CH01 | Director's details changed for Mr Jay Charles Lecoque on 9 July 2018 | |
05 Jun 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Carlo Sgarbi on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Marco Fumagalli on 9 January 2019 | |
09 Jan 2019 | PSC07 | Cessation of Giorgio Romeo Luigi Camponovo as a person with significant control on 9 January 2019 | |
08 Jan 2019 | PSC01 | Notification of Stefano Bruno Serafino Camponovo as a person with significant control on 8 January 2019 | |
02 Nov 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
05 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
17 Jan 2018 | AP01 | Appointment of Mr Trevor Frank Nolan as a director on 9 January 2018 | |
17 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
12 Jul 2017 | PSC07 | Cessation of Broadway Nominees Limited as a person with significant control on 13 September 2016 | |
12 Jul 2017 | PSC01 | Notification of Giorgio Romeo Luigi Camponovo as a person with significant control on 13 September 2016 | |
12 Jul 2017 | PSC01 | Notification of Benedetto Marti as a person with significant control on 13 September 2016 |