Advanced company searchLink opens in new window

CULTURE SHIFT C.I.C.

Company number 07716997

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)
27 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to a cio 16/10/2020
18 Sep 2020 AD01 Registered office address changed from The Linklater Pavilion Railway Lane Lewes BN7 2FG England to East Sussex College Lewes 1 Mountfield Road Lewes BN7 2XH on 18 September 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
06 Jul 2018 AP01 Appointment of Ms Linda Ann Salway as a director on 2 July 2018
14 May 2018 AA Total exemption full accounts made up to 31 July 2017
22 Mar 2018 AD01 Registered office address changed from The Linklater Pavilion Railway Lane Lewes BN7 2FG England to The Linklater Pavilion Railway Lane Lewes BN7 2FG on 22 March 2018
22 Jan 2018 TM01 Termination of appointment of Charlotte Margaret Semlyen as a director on 9 January 2018
29 Sep 2017 AP01 Appointment of Ms Jane Caroline Morley as a director on 18 September 2017
08 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
13 Jul 2017 TM01 Termination of appointment of Cindy Cox as a director on 12 July 2017
05 Jul 2017 AP01 Appointment of Ms Lorna Palmer as a director on 28 June 2017
05 Jul 2017 AP01 Appointment of Mr Andrew Brian Green as a director on 28 June 2017
08 Jun 2017 AD01 Registered office address changed from 47 Western Road Lewes East Sussex BN7 1RL to The Linklater Pavilion Railway Lane Lewes BN7 2FG on 8 June 2017
18 May 2017 AA Total exemption full accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 47 Western Road Lewes East Sussex BN7 1RL on 16 August 2016
13 May 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Jan 2016 AP01 Appointment of Stuart John Gill as a director on 9 December 2015
20 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 20 January 2016
18 Aug 2015 AR01 Annual return made up to 25 July 2015 no member list
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014