- Company Overview for SOURCE MARKET ACCESS LTD (10284529)
- Filing history for SOURCE MARKET ACCESS LTD (10284529)
- People for SOURCE MARKET ACCESS LTD (10284529)
- Charges for SOURCE MARKET ACCESS LTD (10284529)
- More for SOURCE MARKET ACCESS LTD (10284529)
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) |
---|---|---|---|
24 Jul 2024 | TM01 | Termination of appointment of Isaac David Joseph Batley as a director on 23 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mrs Juliet Mumby-Croft on 18 April 2024 | |
18 Jun 2024 | PSC05 | Change of details for Sciris Group Limited as a person with significant control on 17 June 2024 | |
18 Jun 2024 | AD01 | Registered office address changed from 7th Floor North Building 1 Triptych Place London SE1 9SH United Kingdom to 91 Wimpole Street London W1G 0EF on 18 June 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
01 Dec 2023 | TM01 | Termination of appointment of Maria Stricker as a director on 1 December 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Susan Jane Couldery as a director on 17 August 2023 | |
17 Aug 2023 | AP01 | Appointment of Ms Maria Stricker as a director on 10 August 2023 | |
22 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2023 | MA | Memorandum and Articles of Association | |
15 Feb 2023 | MR01 | Registration of charge 102845290001, created on 10 February 2023 | |
08 Feb 2023 | MA | Memorandum and Articles of Association | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
06 Feb 2023 | AD01 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 7th Floor North Building 1 Triptych Place London SE1 9SH on 6 February 2023 | |
06 Feb 2023 | PSC02 | Notification of Sciris Group Limited as a person with significant control on 16 January 2023 | |
06 Feb 2023 | PSC07 | Cessation of David James Trueman as a person with significant control on 16 January 2023 | |
06 Feb 2023 | PSC07 | Cessation of Juliet Mumby-Croft as a person with significant control on 16 January 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Isaac David Joseph Batley as a director on 16 January 2023 | |
06 Feb 2023 | AP01 | Appointment of Mrs Susan Jane Couldery as a director on 16 January 2023 | |
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|