SHIFT F7 LIMITED

Company Documents

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

View Document

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

View Document

28/05/2528 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

26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/01/2422 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

13/06/2313 June 2023 Satisfaction of charge 030588700006 in full

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26

View Document

25/04/2325 April 2023 Termination of appointment of Phil Race as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Mr William Thomas Dawson as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of John Peter Swaite as a director on 2023-04-11

View Document

21/04/2321 April 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19

View Document

14/04/2314 April 2023 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

05/08/215 August 2021 Accounts for a small company made up to 2021-03-31

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FISHWICK

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR PHIL RACE

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / SHIFT F7 GROUP LIMITED / 17/08/2018

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030588700005

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1911 February 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030588700004

View Document

28/09/1828 September 2018 PREVEXT FROM 31/05/2018 TO 31/07/2018

View Document

04/09/184 September 2018 ADOPT ARTICLES 17/08/2018

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY LUCIENNE KING

View Document

24/08/1824 August 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR JOHN PETER SWAITE

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR IAN MICHAEL FISHWICK

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOMAS

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIENNE KING

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM BLACKBROOK HOUSE THE DORKING BUSINESS PARK STATION ROAD DORKING SURREY RH4 1HJ ENGLAND

View Document

24/08/1824 August 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY KING

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / SHIFT F7 GROUP LIMITED / 04/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / SHIFT F7 GROUP LIMITED / 04/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALAN KING / 04/03/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM VINE COURT CHALKPIT LANE DORKING SURREY RH4 1AJ ENGLAND

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID LOMAS / 04/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIENNE ALEXANDRA KING / 04/03/2018

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIENNE ALEXANDRA KING / 04/03/2018

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIENNE ALEXANDRA KING / 03/05/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIENNE ALEXANDRA KING / 03/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID LOMAS / 03/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALAN KING / 03/05/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID LOMAS / 29/07/2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 142 SOUTH STREET DORKING SURREY RH4 2EU

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

23/06/1523 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN LEE

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIENNE ALEXANDRA KING / 21/05/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALAN KING / 21/05/2014

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALAN KING / 04/04/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ALAN KING / 04/04/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIENNE ALEXANDRA KING / 30/04/2013

View Document

14/06/1314 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR NIGEL DAVID LOMAS

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1226 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS LUCIENNE ALEXANDRA KING

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCIENNE KING / 31/05/2012

View Document

25/05/1225 May 2012 21/05/12 STATEMENT OF CAPITAL GBP 950

View Document

23/02/1223 February 2012 ADOPT ARTICLES 21/02/2012

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

22/07/1022 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: CONCEPT HOUSE 186 THE STREET CAPEL SURREY RH5 5EN

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 15-19 SOUTH STREET DORKING SURREY RH4 2LE

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: 11 HIGH STREET NUTFIELD REDHILL SURREY RH1 4HH

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: STUDIO 45 KINGSMEAD SOUTH NUTFIELD SUUREY RH1 5NN

View Document

10/10/9610 October 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/12/958 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: TT ACCOUNTANCY SERVICES LIMITED THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

19/05/9519 May 1995 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