Advanced company searchLink opens in new window

REDSHIFT ZERO LIMITED

Company number 09668535

Filter by category


Confirmation statement filters

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)
13 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ England to 1 Hoopers Court Knightsbridge London SW3 1AF on 5 July 2023
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
21 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
04 Mar 2020 PSC02 Notification of Winton Ventures Limited as a person with significant control on 2 January 2020
04 Mar 2020 PSC07 Cessation of Claudia Harding as a person with significant control on 2 January 2020
02 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
02 Jan 2020 AP01 Appointment of Mr David Winton Harding as a director on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Claudia Harding as a director on 2 January 2020
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
21 Aug 2018 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 11 April 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
11 Apr 2018 CH01 Director's details changed for Mrs Claudia Harding on 1 April 2018
11 Apr 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 11 April 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
16 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 PSC07 Cessation of Winton Ventures Limited as a person with significant control on 22 February 2018
15 Mar 2018 AP01 Appointment of Mrs Claudia Harding as a director on 12 March 2018
15 Mar 2018 PSC01 Notification of Claudia Harding as a person with significant control on 22 February 2018