- 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) |
---|---|---|---|
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
02 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
27 Jul 2021 | PSC04 | Change of details for Mr David Trueman as a person with significant control on 17 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr David Trueman on 17 July 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
29 Jun 2020 | SH02 | Sub-division of shares on 3 June 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
22 May 2019 | PSC04 | Change of details for Mr David David Trueman as a person with significant control on 22 May 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Dec 2018 | CH01 | Director's details changed for Mr David Trueman on 24 December 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Juliet Mumby-Croft on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mrs Juliet Mumby-Croft as a person with significant control on 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
12 Apr 2017 | CH01 | Director's details changed for Mrs Juliet Mumby-Croft on 11 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr David Trueman on 11 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Unit E5 Telford Road Bicester OX26 4LD United Kingdom to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 11 April 2017 | |
04 Oct 2016 | ANNOTATION |
Rectified CH01 was removed from the public register on 20/12/2016 as it was factually inaccurate.
|