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)
12 Sep 2019 TM01 Termination of appointment of Ian Michael Fishwick as a director on 12 September 2019
13 Aug 2019 AA Accounts for a small company made up to 31 March 2019
03 May 2019 MR01 Registration of charge 079761150009, created on 24 April 2019
25 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
12 Feb 2019 MR04 Satisfaction of charge 7 in full
11 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
04 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
13 Dec 2018 MR01 Registration of charge 079761150008, created on 6 December 2018
28 Sep 2018 AA01 Previous accounting period extended from 31 May 2018 to 31 July 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
24 Aug 2018 PSC02 Notification of Adept Telecom Plc as a person with significant control on 17 August 2018
24 Aug 2018 PSC07 Cessation of Garry Alan King as a person with significant control on 17 August 2018
24 Aug 2018 TM01 Termination of appointment of Lucienne Alexandra King as a director on 17 August 2018
24 Aug 2018 TM01 Termination of appointment of Nigel David Lomas as a director on 17 August 2018
24 Aug 2018 TM01 Termination of appointment of Garry Alan King as a director on 17 August 2018
24 Aug 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 17 August 2018
24 Aug 2018 AP01 Appointment of Mr Ian Michael Fishwick as a director on 17 August 2018
24 Aug 2018 AP01 Appointment of Mr John Peter Swaite as a director on 17 August 2018
24 Aug 2018 AD01 Registered office address changed from Blackbrook House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ England to One Fleet Place London EC4M 7WS on 24 August 2018
19 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
14 Mar 2018 CH01 Director's details changed for Mr Nigel David Lomas on 4 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Garry Alan King on 4 March 2018
14 Mar 2018 CH01 Director's details changed for Mrs Lucienne Alexandra King on 4 March 2018
14 Mar 2018 AD01 Registered office address changed from Vine Court Chalkpit Lane Dorking Surrey RH4 1AJ England to Blackbrook House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 14 March 2018