REDSIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-11-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

18/05/2418 May 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

27/03/2327 March 2023 Change of details for Mr Randal Juliano Pereira Pinto as a person with significant control on 2022-05-01

View Document

24/03/2324 March 2023 Director's details changed for Mr Randal Juliano Pereira Pinto on 2022-05-01

View Document

01/03/231 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

22/11/2222 November 2022 Registration of charge 092409560001, created on 2022-11-16

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-16 with updates

View Document

26/09/2226 September 2022 Director's details changed for Mr Randal Juliano Pereira Pinto on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Rahul Powar as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Randal Juliano Pereira Pinto as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Rahul Powar on 2022-09-26

View Document

18/09/2218 September 2022 Statement of capital following an allotment of shares on 2022-07-07

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2021-07-22

View Document

14/02/2214 February 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-02-10

View Document

11/01/2211 January 2022 Termination of appointment of Nicholas John Stocks as a director on 2022-01-10

View Document

11/01/2211 January 2022 Appointment of Mr Samuel Woodworth Brooks as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

17/06/2117 June 2021 Termination of appointment of Robin Lewis Lincoln as a director on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR MICHAEL CAREY HEDGER

View Document

23/10/1923 October 2019 SAIL ADDRESS CHANGED FROM: 66 OLD COMPTON STREET LONDON W1D 4UH UNITED KINGDOM

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ROBIN LEWIS LINCOLN

View Document

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

View Accounts

26/09/1926 September 2019 ADOPT ARTICLES 31/07/2019

View Document

26/09/1926 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 37.567448

View Document

26/09/1926 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 37.793692

View Document

26/09/1926 September 2019 SUB-DIVISION 31/07/19

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR MINA SAMAAN

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMC VENTURES LIMITED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 04/02/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAHUL POWAR / 04/02/2019

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: 20 AIR STREET 4TH FLOOR - WAYRA LONDON W1B 5AN ENGLAND

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HERNANDEZ GALLARDO

View Document

13/03/1913 March 2019 CESSATION OF CHRISTIAN HERNANDEZ GALLARDO AS A PSC

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN STOCKS

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 07/06/18 STATEMENT OF CAPITAL GBP 26.77341

View Document

29/08/1829 August 2018 07/06/18 STATEMENT OF CAPITAL GBP 26.86873

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL POWAR / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 20/06/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAHUL POWAR / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 31/05/2018

View Document

26/04/1826 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 26.52816

View Document

26/04/1826 April 2018 SUB-DIVISION 09/03/18

View Document

26/04/1826 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 24.81045

View Document

23/04/1823 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1822 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT REG PSC

View Document

22/02/1822 February 2018 SAIL ADDRESS CHANGED FROM: 43 WHITFIELD STREET 5TH FLOOR LONDON W1T 4HD ENGLAND

View Document

07/11/177 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN HERNANDEZ GALLARDO / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HERNANDEZ GALLARDO / 06/11/2017

View Document

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

View Accounts

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR RAHUL POWAR / 01/09/2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 01/09/2016

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 30/12/2016

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL POWAR / 30/12/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 18.0139

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 17.5846

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 18.203

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 18.1212

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 17.7564

View Document

20/09/1620 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 17.692

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 18.1618

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 18.1415

View Document

20/09/1620 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 17.9281

View Document

16/09/1616 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/161 September 2016 SAIL ADDRESS CHANGED FROM: 5-8 WARWICK STREET 4TH FLOOR LONDON W1B 5LU ENGLAND

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

07/07/167 July 2016 ADOPT ARTICLES 22/06/2016

View Document

07/07/167 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/167 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR CHRISTIAN HERNANDEZ GALLARDO

View Document

30/06/1630 June 2016 29/06/16 STATEMENT OF CAPITAL GBP 12.3232

View Document

30/06/1630 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 14.4707

View Document

30/06/1630 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 12.2158

View Document

30/06/1630 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 16.6182

View Document

30/06/1630 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 12.2373

View Document

30/06/1630 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 12.0011

View Document

30/06/1630 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 16.6182

View Document

02/06/162 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL POWAR / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 24/05/2016

View Document

07/04/167 April 2016 SAIL ADDRESS CHANGED FROM: 21A NOEL STREET THIRD FLOOR LONDON W1F 8GR ENGLAND

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

01/10/151 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/10/151 October 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL JULIANO PEREIRA PINTO / 30/07/2015

View Document

20/07/1520 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 11.9796

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM FLAT 9 134 SINCLAIR ROAD LONDON W14 0NL ENGLAND

View Document

05/05/155 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 11.00

View Document

30/04/1530 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1510 April 2015 ARTICLES OF ASSOCIATION

View Document

10/04/1510 April 2015 ALTER ARTICLES 04/03/2015

View Document

10/04/1510 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1520 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL POWAR / 30/09/2014

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