- Company Overview for SHIFT 4 LIMITED (02346577)
- Filing history for SHIFT 4 LIMITED (02346577)
- People for SHIFT 4 LIMITED (02346577)
- Charges for SHIFT 4 LIMITED (02346577)
- Insolvency for SHIFT 4 LIMITED (02346577)
- More for SHIFT 4 LIMITED (02346577)
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) |
---|---|---|---|
25 Nov 2024 | AM10 | Administrator's progress report | |
05 Aug 2024 | AM06 | Notice of deemed approval of proposals | |
24 Jun 2024 | AM03 | Statement of administrator's proposal | |
04 May 2024 | AD01 | Registered office address changed from Unit 3 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 May 2024 | |
04 May 2024 | AM01 | Appointment of an administrator | |
21 Dec 2023 | MR01 | Registration of charge 023465770005, created on 20 December 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
01 Jun 2017 | CH01 | Director's details changed for Mr Alexander David Trezies on 18 December 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
20 Aug 2015 | AP03 | Appointment of Alexander David Trezies as a secretary on 31 July 2015 |