SHIFT4 SOLUTIONS UK LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCertificate of change of name

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Registered office address changed from 5.2 Central House 1 Ballards Lane London N3 1LQ United Kingdom to Suite 19.03-19.04 Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-04-25

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Appointment of David Taylor Lauber as a director on 2024-10-01

View Document

18/11/2418 November 2024 Termination of appointment of Igal Rotem as a director on 2024-10-01

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Registered office address changed from 37 Broadhurst Gardens London NW6 3QT England to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR. IGAL ROTEM

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NACHMAN

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT ENGLAND

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY VISTRA REGISTRARS (UK) LIMITED

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM

View Document

23/10/1723 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED CREDORAX UK LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

07/02/177 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017

View Document

11/11/1611 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

26/07/1626 July 2016 CORPORATE SECRETARY APPOINTED ORANGEFIELD REGISTRARS LIMITED

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM CHURCHILL HOUSE, SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS

View Document

26/07/1626 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NACHMAN / 02/06/2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

02/04/152 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1325 March 2013 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