REDSHIFT RESEARCH LIMITED

Company Documents

DateDescription
07/07/147 July 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL CARY

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BRUCE DYSON / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY VINCENT WASHER / 01/10/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MARK SANFORD

View Document

28/06/0928 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DYSON / 05/12/2007

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 5 ALBION COURT GALENA ROAD LONDON W6 0QT

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED KINDRED COMMUNICATIONS LTD CERTIFICATE ISSUED ON 29/03/07

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/09/05; NO CHANGE OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: G OFFICE CHANGED 01/07/05 5 ALBION COURT GALENA ROAD LONDON W6 0QT

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: G OFFICE CHANGED 25/06/05 POWER ROAD STUDIOS 114A POWER ROAD LONDON W4 5PY

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED EVUS LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

04/10/024 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 7 ALBION COURT ALBION PLACE GALENA ROAD LONDON W6 0QT

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED MAGICAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/12/98

View Document

08/12/988 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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