• UK
  • REDSHIFT STRATEGY LIMITED - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom

Company Information

Company registration number
07303249
Company Status
LIVE
Country
United Kingdom
Registered Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG UK

Management

Managing Directors
HUGHES, Janice Elizabeth
TAYLOR, Stephen Phillip

Company Details

Type of Business
ltd
Incorporated
2010-07-02
Age Of Company
2010-07-02 13 years
SIC/NACE
70229

Ownership

Beneficial Owners
Ms Janice Elizabeth Hughes
Mr Stephen Phillip Taylor

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
PRISM G.Y. LIMITED
Filing of Accounts
Due Date: 2019-09-30
Last Date: 2017-12-31
Annual Return
Due Date: 2019-07-16
Last Date: 2018-07-02

REDSHIFT STRATEGY LIMITED Company Description

REDSHIFT STRATEGY LIMITED is a ltd registered in United Kingdom with the Company reg no 07303249. Its current trading status is "live". It was registered 2010-07-02. It was previously called PRISM G.Y. LIMITED. It has declared SIC or NACE codes as "70229". It has 2 directors The latest accounts are filed up to 2017-12-31.It can be contacted at 1580 Parkway Solent Business Park .
More information

Get REDSHIFT STRATEGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Redshift Strategy Limited - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom

2010-07-02 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for REDSHIFT STRATEGY LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-09-09) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-18) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-06-13) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-06-12) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-06-12) - 600

    Add to Cart
     
  • resolution (2019-06-12) - RESOLUTIONS

    Add to Cart
     
  • liquidation-disclaimer-notice (2019-06-24) - NDISC

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-13) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-08-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-07-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-07-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-04-23) - AA

    Add to Cart
     
  • legacy (2012-12-13) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-15) - AA

    Add to Cart
     
  • termination-director-company-with-name (2012-02-02) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2011-05-05) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-05-05) - AP01

    Add to Cart
     
  • capital-allotment-shares (2011-05-05) - SH01

    Add to Cart
     
  • certificate-change-of-name-company (2010-09-10) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2010-09-10) - CONNOT

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-07-14) - AP01

    Add to Cart
     
  • incorporation-company (2010-07-02) - NEWINC

    Add to Cart
     
  • capital-allotment-shares (2010-07-13) - SH01

    Add to Cart
     
expand_less