SHIFT 4 HOLDINGS LIMITED

Unit 3 Crusader Industrial Estate Unit 3 Crusader Industrial Estate, London, N4 1LZ
StatusACTIVE
Company No.07644848
CategoryPrivate Limited Company
Incorporated24 May 2011
Age12 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHIFT 4 HOLDINGS LIMITED is an active private limited company with number 07644848. It was incorporated 12 years, 11 months, 23 days ago, on 24 May 2011. The company address is Unit 3 Crusader Industrial Estate Unit 3 Crusader Industrial Estate, London, N4 1LZ.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander David Trezies

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Paul Thompson

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Paul Thompson

Change date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-18

Officer name: Mr Alexander David Trezies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH06

Capital : 66.00 GBP

Date: 2015-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Neil Robert Burn

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076448480001

Charge creation date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Move registers to registered office company

Date: 06 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Paul Thompson

Change date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2011

Action Date: 07 Jun 2011

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2011-06-07

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robert Burn

Documents

View document PDF

Incorporation company

Date: 24 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

M.I.M.C.P. LIMITED

UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY

Number:08958728
Status:ACTIVE
Category:Private Limited Company

MEAGHER CONSULTANTS LIMITED

198 LONDON ROAD,PORTSMOUTH,PO2 9JE

Number:08307623
Status:ACTIVE
Category:Private Limited Company

ON TOP OF THE MOUNTAIN LTD

28 NEW ROAD,EAST SUSSEX,BN1 1UG

Number:05438467
Status:ACTIVE
Category:Private Limited Company

PHOENIX PRINT AND DESIGN LIMITED

38 NORTH GATE,NEWARK,NG24 1EZ

Number:11740140
Status:ACTIVE
Category:Private Limited Company

RED SKY 2015 LTD

THE SALISBURY RESTAURANT OFFICE,HATFIELD,AL9 5HZ

Number:09371187
Status:ACTIVE
Category:Private Limited Company

ST-MARQUES LIMITED

FRAZIER HOUSE MAIN STREET,STRATFORD-UPON-AVON,CV37 7AN

Number:08065035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source