Advanced company searchLink opens in new window

SOURCE MARKET ACCESS LTD

Company number 10284529

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)
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
  • RES13 ‐ Company directors approe the terms of and the transactions contemplated by transaction documents/directors approve terms and conditions of and transactions contemplated by the company documents and any other entered into/directors and/or authorised signatories of the company be and are hereby authorised to take any action or enter into any other documents/director and/or other signattories of the company are authorised to do all things necessary in respect of ttransaction documents and other related documents 09/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 115.1
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 112.78
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 108.13
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 108.13