Advanced company searchLink opens in new window

REDSIFT LIMITED

Company number 09240956

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 AP01 Appointment of Mr Samuel Woodworth Brooks as a director on 10 January 2022
11 Jan 2022 TM01 Termination of appointment of Nicholas John Stocks as a director on 10 January 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
28 Aug 2021 MA Memorandum and Articles of Association
28 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 36.438130
17 Jun 2021 TM01 Termination of appointment of Robin Lewis Lincoln as a director on 15 June 2021
30 Mar 2021 AP01 Appointment of Mr Michel Alexander Van Der Bel as a director on 18 March 2021
08 Feb 2021 PSC07 Cessation of Mmc Ventures Limited as a person with significant control on 6 February 2021
08 Feb 2021 PSC07 Cessation of Oxford Capital Partners Llp as a person with significant control on 6 February 2021
08 Feb 2021 PSC07 Cessation of Eric Fortin as a person with significant control on 6 February 2021
13 Oct 2020 AP01 Appointment of Mr Michael Gregory Graninger as a director on 15 September 2020
01 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jun 2020 AP01 Appointment of Mr Michael Carey Hedger as a director on 6 April 2020
23 Oct 2019 AD02 Register inspection address has been changed from 66 Old Compton Street London W1D 4UH United Kingdom to 21a Noel Street 4th Floor London W1F 8GR
22 Oct 2019 TM01 Termination of appointment of Daniel Thomas Bradley as a director on 22 October 2019
22 Oct 2019 AP01 Appointment of Mr Robin Lewis Lincoln as a director on 22 October 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 37.567448
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 37.793692
26 Sep 2019 SH02 Sub-division of shares on 31 July 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 PSC02 Notification of Mmc Ventures Limited as a person with significant control on 2 August 2019