Advanced company searchLink opens in new window

SHIFT F7 GROUP LIMITED

Company number 07976115

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)
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
22 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
07 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Jun 2023 MR04 Satisfaction of charge 079761150010 in full
26 Apr 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 26 April 2023
25 Apr 2023 TM01 Termination of appointment of John Peter Swaite as a director on 11 April 2023
25 Apr 2023 TM01 Termination of appointment of Phil Race as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Ms Venetia Lois Cooper as a director on 11 April 2023
25 Apr 2023 AP01 Appointment of Mr William Thomas Dawson as a director on 11 April 2023
21 Apr 2023 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 19 April 2023
14 Apr 2023 AD01 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 14 April 2023
22 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
07 Sep 2022 AA Accounts for a small company made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
05 Aug 2021 AA Accounts for a small company made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
01 Apr 2021 MR01 Registration of charge 079761150010, created on 30 March 2021
31 Mar 2021 MR04 Satisfaction of charge 079761150008 in full
31 Mar 2021 MR04 Satisfaction of charge 079761150009 in full
21 Aug 2020 AA Accounts for a small company made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
12 Mar 2020 PSC05 Change of details for Adept Telecom Plc as a person with significant control on 28 September 2018
12 Sep 2019 AP01 Appointment of Mr Phil Race as a director on 12 September 2019