SHIFT FOUNDATION

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

18/04/2418 April 2024 Registered office address changed from 71 st. John Street London EC1M 4NJ to 70 Landcroft Road London SE22 9LD on 2024-04-18

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Ms Catherine-Josephine Tayeh as a director on 2023-09-20

View Document

10/10/2310 October 2023 Appointment of Ms Emily Evans as a director on 2023-09-20

View Document

10/10/2310 October 2023 Appointment of Mr Ben Wrobel as a director on 2023-09-20

View Document

31/07/2331 July 2023 Termination of appointment of David Neil Robinson as a director on 2023-06-27

View Document

04/07/234 July 2023 Appointment of Mr Suraj Vadgama as a director on 2023-06-20

View Document

03/07/233 July 2023 Appointment of Ms Catriona Maclay as a director on 2023-06-20

View Document

03/07/233 July 2023 Appointment of Ms Nadia Patricia Laabs as a director on 2023-06-20

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065181740001

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS POLLY JANET MACKENZIE

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR STANLEY HARRIS

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR GRAHAM CLIFFORD GOODKIND

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 16/03/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA ROSS

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MS ELIZABETH ANNE OWEN

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 28/02/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED WE ARE WHAT WE DO FOUNDATION CERTIFICATE ISSUED ON 12/11/14

View Document

12/11/1412 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1412 November 2014 NE01 FORM

View Document

22/04/1422 April 2014 28/02/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 28/02/13 NO MEMBER LIST

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 29/02/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA CAROLE ROSS / 29/02/2012

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY JAMES ALEXANDER

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

16/08/1116 August 2011 DISS40 (DISS40(SOAD))

View Document

15/08/1115 August 2011 28/02/11

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MS JULIA CAROLE ROSS

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 28/02/10

View Document

30/03/1030 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 ADOPT ARTICLES 08/01/2010

View Document

05/01/105 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 ALTER MEMORANDUM 09/11/2009

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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