SOURCEBREAKER LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Registered office address changed from 68 Dalling Road London W6 0JA England to 155 Bishopsgate 8th Floor Bishopgate London EC2M 3AJ on 2022-11-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 10 YORK ROAD LONDON SE1 7ND ENGLAND

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANDREW KELLY / 04/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY STEWART / 04/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY NEILL OWEN THOMAS / 04/11/2020

View Document

04/11/204 November 2020 Registered office address changed from , 10 York Road, London, SE1 7nd, England to 68 Dalling Road London W6 0JA on 2020-11-04

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/07/203 July 2020 SAIL ADDRESS CHANGED FROM: 51 EASTCHEAP LONDON EC3M 1JP ENGLAND

View Document

30/06/2030 June 2020 10/02/20 STATEMENT OF CAPITAL GBP 1.820976

View Document

30/06/2030 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/2015 June 2020 SUBDIVIDED 17/01/2020

View Document

15/06/2015 June 2020 SUB-DIVISION 17/01/20

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR RICKY NEILL OWEN THOMAS

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR MARK ANTHONY STEWART

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR DEAN ANDREW KELLY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM PO BOX EC3M 1JP 51 51 EASTCHEAP LONDON EC3M 1JP ENGLAND

View Document

31/10/1931 October 2019 Registered office address changed from , PO Box EC3M 1JP, 51 51, Eastcheap, London, EC3M 1JP, England to 68 Dalling Road London W6 0JA on 2019-10-31

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

02/07/192 July 2019 Registered office address changed from , 24th Floor the Shard, London Bridge Street, London, SE1 9SG, England to 68 Dalling Road London W6 0JA on 2019-07-02

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 24TH FLOOR THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

02/07/192 July 2019 SAIL ADDRESS CHANGED FROM: 24TH FLOOR THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

11/06/1911 June 2019 21/05/2019

View Document

04/06/194 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 1.5593

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 SAIL ADDRESS CHANGED FROM: C/O CLINK SECRETARIAL LIMITED 21 BUNHILL ROW LONDON EC1Y 8LP ENGLAND

View Document

20/09/1820 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1820 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 1.3610

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 ADOPT ARTICLES 17/10/2017

View Document

24/11/1724 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 1.3039

View Document

21/11/1721 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 1.9869

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 ADOPT ARTICLES 15/02/2016

View Document

06/05/166 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 SAIL ADDRESS CREATED

View Document

05/05/165 May 2016 17/03/16 STATEMENT OF CAPITAL GBP 1.228

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BECKITT / 17/03/2016

View Document

21/04/1621 April 2016 ALTER ARTICLES 15/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 25 September 2015 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 47 HOMESTEAD ROAD CATERHAM SURREY CR3 5RN

View Document

16/02/1616 February 2016 Registered office address changed from , 47 Homestead Road, Caterham, Surrey, CR3 5RN to 68 Dalling Road London W6 0JA on 2016-02-16

View Document

16/02/1616 February 2016 Registered office address changed from , 1 Coombe House, Coombe Road, Croydon, CR0 5rd, Great Britain to 68 Dalling Road London W6 0JA on 2016-02-16

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 1 COOMBE HOUSE COOMBE ROAD CROYDON CR0 5RD GREAT BRITAIN

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERLOCK

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

25/07/1425 July 2014 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