SHIFT LEFT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/02/2513 February 2025

View Document

16/12/2416 December 2024 Termination of appointment of Seigo Watanabe as a director on 2024-12-01

View Document

16/12/2416 December 2024 Termination of appointment of David Martin Andrew Rigler as a director on 2024-12-12

View Document

03/10/243 October 2024 Appointment of Mr Tomohiro Yamazaki as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Seigo Watanabe as a director on 2024-10-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

01/02/231 February 2023 Director's details changed for Dr David Martin Andrew Rigler on 2022-09-27

View Document

10/01/2310 January 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

10/11/2210 November 2022 Satisfaction of charge 097607300001 in full

View Document

09/11/229 November 2022 Termination of appointment of David Martin Andrew Rigler as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Registered office address changed from 5 Patterdale Grove Wickersley Rotherham South Yorkshire S66 2BD United Kingdom to Thames Tower, Level 2 Station Road Reading RG1 1LX on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Mr Simon Peach as a director on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mr Michael Paul Weale as a director on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mr Simon Peach as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Notification of Planit Software Testing Limited as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Cessation of David Martin Andrew Rigler as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Cessation of Alan Gerald Upton as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Alan Gerald Upton as a director on 2022-11-01

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Change of share class name or designation

View Document

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

View Accounts

28/09/2228 September 2022 Change of details for Dr David Martin Andrew Rigler as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Director's details changed for Dr David Martin Andrew Rigler on 2022-09-27

View Document

22/10/2122 October 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

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097607300001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

03/09/153 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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