REDSHIFT GMT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LANGMANIS DIEY / 02/08/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 48 CHARLOTTE STREET LONDON W1T 2NS UNITED KINGDOM

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LANGMANIS DIEY / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LANGMANIS DIEY / 13/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/02/163 February 2016 PREVSHO FROM 31/07/2016 TO 30/09/2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 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