SOURCE MARKET ACCESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Sciris Group Limited as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mr James Evans as a director on 2025-06-24

View Document

23/07/2523 July 2025 NewRegistered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to Floor 2 226 Banbury Road Summertown Oxford OX2 7BY on 2025-07-23

View Document

07/03/257 March 2025 Appointment of Dan Spacie as a director on 2025-01-21

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/02/2526 February 2025

View Document

19/02/2519 February 2025

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-23

View Document

19/07/2419 July 2024 Director's details changed for Mrs Juliet Mumby-Croft on 2024-04-18

View Document

18/06/2418 June 2024 Change of details for Sciris Group Limited as a person with significant control on 2024-06-17

View Document

18/06/2418 June 2024 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 2024-06-18

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

01/12/231 December 2023 Termination of appointment of Maria Stricker as a director on 2023-12-01

View Document

17/08/2317 August 2023 Appointment of Ms Maria Stricker as a director on 2023-08-10

View Document

17/08/2317 August 2023 Termination of appointment of Susan Jane Couldery as a director on 2023-08-17

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Registration of charge 102845290001, created on 2023-02-10

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of Mr Isaac David Joseph Batley as a director on 2023-01-16

View Document

06/02/236 February 2023 Notification of Sciris Group Limited as a person with significant control on 2023-01-16

View Document

06/02/236 February 2023 Cessation of David James Trueman as a person with significant control on 2023-01-16

View Document

06/02/236 February 2023 Cessation of Juliet Mumby-Croft as a person with significant control on 2023-01-16

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Appointment of Mrs Susan Jane Couldery as a director on 2023-01-16

View Document

06/02/236 February 2023 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 7th Floor North Building 1 Triptych Place London SE1 9SH on 2023-02-06

View Document

06/02/236 February 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

27/07/2127 July 2021 Change of details for Mr David Trueman as a person with significant control on 2021-07-17

View Document

27/07/2127 July 2021 Director's details changed for Mr David Trueman on 2021-07-17

View Document

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 SUB-DIVISION 03/06/20

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID DAVID TRUEMAN / 22/05/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRUEMAN / 24/12/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIET MUMBY-CROFT / 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET MUMBY-CROFT / 31/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRUEMAN / 11/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET MUMBY-CROFT / 11/04/2017

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT E5 TELFORD ROAD BICESTER OX26 4LD UNITED KINGDOM

View Document

04/10/164 October 2016

View Document

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company