Advanced company searchLink opens in new window

TRIPSHIFT LIMITED

Company number 11706017

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 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 12,117.5
17 May 2021 AD01 Registered office address changed from Suite 212 5 High Street Maidenhead SL6 1JN United Kingdom to Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB on 17 May 2021
10 Mar 2021 AA Micro company accounts made up to 31 December 2020
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 12,080
29 Dec 2020 CS01 Confirmation statement made on 26 December 2020 with updates
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 12,040
28 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Oct 2020 AP01 Appointment of Mr Matthew Edward Findel-Hawkins as a director on 28 August 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 11,900
06 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
05 May 2020 SH02 Sub-division of shares on 30 March 2020
07 Apr 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
01 Apr 2020 PSC01 Notification of Stephen Alexander Cameron as a person with significant control on 30 March 2020
01 Apr 2020 PSC04 Change of details for Mr Anthony Richard Evans as a person with significant control on 30 March 2020
01 Apr 2020 PSC04 Change of details for Mr Andrew Hughes as a person with significant control on 30 March 2020
01 Apr 2020 PSC04 Change of details for Mr Lars Anders Christer Welinder as a person with significant control on 30 March 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 11,500
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 4
21 Jan 2020 AP01 Appointment of Mr Stephen Alexander Cameron as a director on 27 December 2019
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
06 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
30 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted