REDSWIFT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/2412 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

29/08/2429 August 2024 Termination of appointment of Jack Jenkins as a director on 2024-08-29

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/07/2415 July 2024 Termination of appointment of Hung Wah Yau as a director on 2024-07-15

View Document

10/01/2410 January 2024 Registered office address changed from 16 Cleveland Terrace North Shields NE29 0NN England to 171 Minerva Way Minerva Way Cambridge CB4 2TZ on 2024-01-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/02/2312 February 2023 Appointment of Mr Hung Wah Yau as a director on 2023-01-30

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

14/07/2114 July 2021 Appointment of Dr Yi Zhou as a director on 2021-07-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 65 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AH

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON YAU / 30/09/2016

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/11/158 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/14

View Document

24/11/1424 November 2014 Annual accounts for year ending 24 Nov 2014

View Accounts

22/11/1422 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

01/12/131 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

24/11/1324 November 2013 Annual accounts for year ending 24 Nov 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/11/123 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON YAU / 01/10/2009

View Document

13/01/1113 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 71 HIGH STREET BURNHAM-ON-CROUCH ESSEX CM0 8AH UNITED KINGDOM

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED SIMON YAU LTD CERTIFICATE ISSUED ON 22/07/10

View Document

23/11/0923 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON YAU / 22/09/2009

View Document

03/11/083 November 2008 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