Advanced company searchLink opens in new window

CTRL-SHIFT LIMITED

Company number 06800865

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)
12 Nov 2015 SH02 Sub-division of shares on 14 October 2015
12 Nov 2015 SH08 Change of share class name or designation
21 Oct 2015 AP01 Appointment of Mr David Pickering as a director on 18 September 2015
12 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 206
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 206
14 Jan 2014 AD01 Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 14 January 2014
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 106
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Oct 2012 TM01 Termination of appointment of Paul Smith as a director
11 Jul 2012 CH01 Director's details changed for Elizabeth Christina Brandt on 20 April 2012
10 Jul 2012 CH01 Director's details changed for Mr Paul Sheridan Smith on 20 April 2012
10 Jul 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
10 May 2012 TM01 Termination of appointment of William Heath as a director
01 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Alan Mitchell on 20 April 2011
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 106
25 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
02 Aug 2010 AD01 Registered office address changed from Oakgates 157 Queens Road Weybridge Surrey KT13 0AD on 2 August 2010
02 Aug 2010 TM02 Termination of appointment of Jasvinderpal Matharu as a secretary
02 Aug 2010 TM01 Termination of appointment of Jasvinderpal Matharu as a director