SHIFTCREATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-06-30

View Document

10/04/2510 April 2025 Termination of appointment of Bhumika Jimenez as a director on 2025-04-05

View Document

05/04/255 April 2025 Appointment of Mrs Bhumika Jimenez as a director on 2025-04-05

View Document

05/04/255 April 2025 Termination of appointment of Bhumika Jimenez as a director on 2025-04-05

View Document

05/04/255 April 2025 Cessation of Bhumika Jimenez as a person with significant control on 2025-04-05

View Document

05/04/255 April 2025 Termination of appointment of Bhumika Jimenez as a secretary on 2025-04-05

View Document

10/03/2510 March 2025 Change of details for Mr Adam Jimenez as a person with significant control on 2025-03-10

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/01/1813 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2018

View Document

13/01/1813 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUMIKA JIMENEZ

View Document

13/01/1813 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JIMENEZ

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BHUMIKA JIMENEZ / 01/06/2011

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES JIMENEZ / 01/06/2011

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

12/07/1412 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES JIMENEZ / 30/07/2011

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ADAM JAMES JIMENEZ / 30/07/2011

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BHUMIKA JIMENEZ / 30/07/2011

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / BHUMIKA JIMENEZ / 30/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 25 BERKELEY CLOSE WARE HERTFORDSHIRE SG12 0BP

View Document

09/07/119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 29 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHUMIKA JIMENEZ / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES JIMENEZ / 30/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/08

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM JIMENEZ / 15/10/2006

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/07

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 26 THE SPINNEY HERTFORD HERTFORDSHIRE SG13 7JR

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 49 IRON DRIVE HERTFORD HERTFORDSHIRE SG13 7SL

View Document

30/06/0630 June 2006 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