- Company Overview for SHIFT DC LLP (OC365150)
- Filing history for SHIFT DC LLP (OC365150)
- People for SHIFT DC LLP (OC365150)
- More for SHIFT DC LLP (OC365150)
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) |
---|---|---|---|
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Jun 2023 | LLCS01 | Confirmation statement made on 1 June 2023 with no updates | |
09 Jun 2023 | LLAD01 | Registered office address changed from Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE England to 9 Sadler Street Wells Somerset BA5 2RR on 9 June 2023 | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Nov 2022 | LLPSC01 | Notification of Peter Jeremy Mchale as a person with significant control on 15 November 2022 | |
15 Nov 2022 | LLPSC07 | Cessation of Peter Jeremy Mchale as a person with significant control on 15 November 2022 | |
29 Jul 2022 | LLCS01 | Confirmation statement made on 1 June 2022 with no updates | |
01 Jul 2022 | LLPSC04 | Change of details for Mr Peter Jeremy Mchale as a person with significant control on 1 June 2022 | |
17 Feb 2022 | LLAD01 | Registered office address changed from Mendip Court Bath Road Wells BA5 3DG England to Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE on 17 February 2022 | |
26 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Jun 2021 | LLCS01 | Confirmation statement made on 1 June 2021 with no updates | |
30 Mar 2021 | LLAA01 | Previous accounting period shortened from 5 April 2020 to 31 March 2020 | |
27 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Mar 2021 | LLAA01 | Previous accounting period extended from 31 March 2020 to 5 April 2020 | |
23 Jul 2020 | LLCS01 | Confirmation statement made on 1 June 2020 with no updates | |
21 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Aug 2019 | LLAD01 | Registered office address changed from 78a High Street Wells BA5 2AJ to Mendip Court Bath Road Wells BA5 3DG on 21 August 2019 | |
12 Jul 2019 | LLCS01 | Confirmation statement made on 1 June 2019 with no updates | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Aug 2018 | LLCS01 | Confirmation statement made on 1 June 2018 with no updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2018 | LLAA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
27 Jul 2017 | LLCS01 | Confirmation statement made on 1 June 2017 with no updates | |
27 Jul 2017 | LLPSC01 | Notification of Mike Anthony Hall as a person with significant control on 2 June 2016 | |
27 Jul 2017 | LLPSC01 | Notification of Peter Jeremy Mchale as a person with significant control on 2 June 2016 |