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)
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 104.65
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.