- Company Overview for REDSHIFT ZERO LIMITED (09668535)
- Filing history for REDSHIFT ZERO LIMITED (09668535)
- People for REDSHIFT ZERO LIMITED (09668535)
- More for REDSHIFT ZERO LIMITED (09668535)
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 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
13 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
05 Jul 2023 | AD01 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ England to 1 Hoopers Court Knightsbridge London SW3 1AF on 5 July 2023 | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
21 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
04 Mar 2020 | PSC02 | Notification of Winton Ventures Limited as a person with significant control on 2 January 2020 | |
04 Mar 2020 | PSC07 | Cessation of Claudia Harding as a person with significant control on 2 January 2020 | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AP01 | Appointment of Mr David Winton Harding as a director on 2 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Claudia Harding as a director on 2 January 2020 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
21 Aug 2018 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 11 April 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
11 Apr 2018 | CH01 | Director's details changed for Mrs Claudia Harding on 1 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 11 April 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Mar 2018 | PSC07 | Cessation of Winton Ventures Limited as a person with significant control on 22 February 2018 |