SHIFTEC LTD

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-27

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

22/11/2322 November 2023 Change of details for Shiftec (Leamington) Limited as a person with significant control on 2023-11-18

View Document

20/11/2320 November 2023 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

06/10/236 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

05/10/235 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
10 MAIN STREET
BILTON
RUGBY
WARWICKSHIRE
CV22 7NB

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
10 MAIN STREET
BILTON
RUGBY
WARWICKSHIRE
CV22 7NB
UNITED KINGDOM

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MARC AMBLARD / 27/12/2012

View Document

06/02/136 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN LOUISE AMBLARD / 27/12/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARC AMBLARD / 27/12/2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
THE STABLES CHURCH WALK
DAVENTRY
NORTHAMPTONSHIRE
NN11 4BL

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE SMALLEY / 16/07/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC AMBLARD / 29/09/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE SMALLEY / 22/12/2010

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARC AMBLARD / 22/12/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC AMBLARD / 22/12/2010

View Document

18/02/1118 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE SMALLEY / 22/12/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 DIRECTOR APPOINTED KAREN LOUOSE SMALLEY

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM
UNIT 5, GRESLEY CLOSE
DRAYTON FIELDS IND EST
DAVENTRY
NORTHANTS
NN11 8RZ

View Document

07/06/097 June 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR OCTAVE ENGINEERING LTD

View Document

26/01/0926 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER ESTRADA

View Document

30/07/0830 July 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information