Advanced company searchLink opens in new window

SOURCEFLOW LTD.

Company number 13310610

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
23 Jan 2024 MR05 All of the property or undertaking has been released from charge 133106100001
24 Dec 2023 MA Memorandum and Articles of Association
24 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 AD01 Registered office address changed from Brindley Lodge Adcroft Street Stockport SK1 3HS England to Suite 303 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 21 December 2023
06 Dec 2023 PSC05 Change of details for Quake Ventures Llp as a person with significant control on 29 November 2023
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 2.05978
20 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
20 Nov 2023 TM01 Termination of appointment of Alec Dennis Middleton as a director on 31 October 2023
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
09 Mar 2023 TM01 Termination of appointment of Daniel Edward Leyden as a director on 28 February 2023
09 Mar 2023 AP01 Appointment of Mr Darren Mark Arnold Curtis as a director on 1 March 2023
13 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 CC04 Statement of company's objects
08 Dec 2022 MR01 Registration of charge 133106100001, created on 5 December 2022
02 Dec 2022 AP01 Appointment of Mr Nicholas Johnston as a director on 11 November 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 1.7
20 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
19 Jul 2022 AP01 Appointment of Mr Matthew Comber as a director on 7 July 2022
18 Jul 2022 PSC07 Cessation of Daniel Edward Leyden as a person with significant control on 26 May 2022
18 Jul 2022 PSC05 Change of details for Quake Ventures Llp as a person with significant control on 18 July 2022
18 Jul 2022 PSC01 Notification of Matthew Comber as a person with significant control on 26 May 2022
13 Jul 2022 MA Memorandum and Articles of Association
08 Jul 2022 PSC02 Notification of Quake Ventures Llp as a person with significant control on 26 June 2022