Advanced company searchLink opens in new window

SHIFT.MS

Company number 06000961

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)
31 Jan 2022 AA Full accounts made up to 30 April 2021
22 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
17 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
28 Oct 2020 AP01 Appointment of Ms Natalie Pankova as a director on 28 October 2020
28 Oct 2020 AP01 Appointment of Mr Barry James Brackner as a director on 28 October 2020
28 Oct 2020 AP01 Appointment of Mr Soeren Fryland Moeller as a director on 28 October 2020
17 Sep 2020 AP01 Appointment of Mary Rose Ropner as a director on 17 September 2020
07 Jul 2020 TM01 Termination of appointment of Sylvie Watts as a director on 7 July 2020
11 Mar 2020 AP01 Appointment of Mr Simon Cooper as a director on 9 March 2020
11 Mar 2020 TM01 Termination of appointment of Victoria Tills as a director on 9 February 2020
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Dec 2019 AP01 Appointment of Miss Zera Huixuan Ong as a director on 21 November 2019
19 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
19 Dec 2019 AP01 Appointment of Dr Raj Kumar as a director on 21 November 2019
19 Dec 2019 AP01 Appointment of Mr Elad Duschak as a director on 21 November 2019
19 Dec 2019 TM01 Termination of appointment of John Charles Miller as a director on 11 June 2019
15 Oct 2019 AD01 Registered office address changed from 3 Moor Park Avenue Headingly Leeds West Yorkshire LS6 4BT to Shift.Ms Platform New Station Street Leeds LS1 4JB on 15 October 2019
08 Apr 2019 TM01 Termination of appointment of Gideon David Schulman as a director on 19 March 2019
08 Apr 2019 TM01 Termination of appointment of Clare Louise Ball as a director on 19 March 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
12 Dec 2018 CC04 Statement of company's objects
08 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2018 TM01 Termination of appointment of Jane Louise Petty as a director on 10 July 2018