Advanced company searchLink opens in new window

SHIPSHIFT LIMITED

Company number 04191138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
01 Jan 2024 CH03 Secretary's details changed for Mr Robert James Roberts on 31 December 2023
01 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
07 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
25 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Jul 2020 AD01 Registered office address changed from 19 Ebury Street London SW1W 0LD England to 14 Clapham Common West Side London SW4 9AJ on 24 July 2020
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
17 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2018 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 19 Ebury Street London SW1W 0LD on 22 October 2018
17 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
17 May 2016 CH01 Director's details changed for Mr John Carlton Garratt on 17 May 2016
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
05 Feb 2016 AD01 Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016
05 Dec 2015 CH03 Secretary's details changed for Mr Robert James Roberts on 30 November 2015