SHIFT PARTNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

25/03/2525 March 2025 Resolutions

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ UNITED KINGDOM

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON NASH

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CURREXT FROM 31/05/2018 TO 31/10/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER KNIGHTON

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NIGEL JOHN WATSON

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR DILSHAN PRASSANA ARAWWAWALA

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT NASH / 28/03/2018

View Document

28/03/1828 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN WATSON

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILSHAN PRASSANA ARAWWAWALA

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KNIGHTON

View Document

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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