REDSHIFT DIGITAL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a members' voluntary winding up

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-16

View Document

23/07/2123 July 2021 Change of details for Ms Tracey Hosey as a person with significant control on 2021-07-13

View Document

23/07/2123 July 2021 Change of details for Mr Ari Paul Bakker as a person with significant control on 2021-07-13

View Document

23/07/2123 July 2021 Director's details changed for Mr Ari Paul Bakker on 2021-07-13

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI PAUL BAKKER / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI PAUL BAKKER / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ARI PAUL BAKKER / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MS TRACEY HOSEY / 11/03/2019

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI PAUL BAKKER / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR ARI PAUL BAKKER / 18/09/2018

View Document

18/09/1818 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY HOSEY / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MS TRACEY HOSEY / 18/09/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MS TRACEY HOSEY

View Document

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI PAUL BAKKER / 19/12/2014

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI PAUL BAKKER / 01/11/2013

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED

View Document

10/11/1010 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED SYDNEY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 10/11/10

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY HANTON

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR ARI PAUL BAKKER

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company