CMD-SHIFT-R LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 8 Chartwell Close Seaford East Sussex BN25 2XQ to C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr James Kelly on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr James Kelly on 2025-08-13

View Document

13/08/2513 August 2025 NewSecretary's details changed for Mr James Kelly on 2025-08-13

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Change of details for Mr James Kelly as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

17/04/2417 April 2024 Change of details for Mr James Kelly as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mrs Jennifer Jane Kelly as a person with significant control on 2024-04-17

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Certificate of change of name

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/01/2120 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED THE UNTANGLERS LTD CERTIFICATE ISSUED ON 27/11/20

View Document

26/11/2026 November 2020 COMPANY NAME CHANGED STORGANISE LTD CERTIFICATE ISSUED ON 26/11/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES KELLY / 19/12/2017

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JANE KELLY

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS JENNIFER JANE KELLY

View Document

02/11/152 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 COMPANY NAME CHANGED ELEPHANTS CAN JUMP LIMITED CERTIFICATE ISSUED ON 08/06/15

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/11/142 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM TUCKER

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/10/1120 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM CHARLES TUCKER / 23/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY / 23/09/2010

View Document

06/10/106 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 133 PRAED STREET LONDON W2 1RN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY APPOINTED JAMES KELLY

View Document

04/11/084 November 2008 DIRECTOR APPOINTED LIAM CHARLES TUCKER

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company