- Company Overview for FUNCTIONAL SHIFT CONSULTING LTD (04179875)
- Filing history for FUNCTIONAL SHIFT CONSULTING LTD (04179875)
- People for FUNCTIONAL SHIFT CONSULTING LTD (04179875)
- Registers for FUNCTIONAL SHIFT CONSULTING LTD (04179875)
- More for FUNCTIONAL SHIFT CONSULTING LTD (04179875)
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) |
---|---|---|---|
14 Mar 2018 | AD01 | Registered office address changed from C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF England to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 14 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Oct 2017 | TM01 | Termination of appointment of Belinda Anne Jobst as a director on 25 September 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Belinda Anne Jobst as a secretary on 25 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 5 Cotterell Street Hereford HR4 0HH United Kingdom to C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF on 22 September 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Dr Kim Anthony Jobst on 1 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD01 | Registered office address changed from The Don Joy Building Fields Yard Plough Lane Hereford Herefordshire HR4 0EL to 5 Cotterell Street Hereford HR4 0HH on 25 April 2016 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Dr Kim Anthony Jobst on 1 September 2014 | |
28 Apr 2015 | CH01 | Director's details changed for Mrs Belinda Anne Jobst on 1 September 2014 | |
28 Apr 2015 | CH03 | Secretary's details changed for Mrs Belinda Anne Jobst on 1 September 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from Broom House 5 Jasmine Lane St Marys Park Burghill Hereford Herefordshire HR4 7QS on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Mrs Belinda Anne Jobst on 1 February 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Dr Kim Anthony Jobst on 1 February 2012 |