-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-09) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-18) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-13) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-06-12) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-12) - 600
-
resolution (2019-06-12) - RESOLUTIONS
-
liquidation-disclaimer-notice (2019-06-24) - NDISC
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-13) - MR01
-
confirmation-statement-with-no-updates (2018-08-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
confirmation-statement-with-no-updates (2017-07-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
-
confirmation-statement-with-updates (2016-07-08) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-23) - AA
keyboard_arrow_right 2012
-
legacy (2012-12-13) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-15) - AA
-
termination-director-company-with-name (2012-02-02) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
-
change-account-reference-date-company-current-extended (2011-05-05) - AA01
-
appoint-person-director-company-with-name (2011-05-05) - AP01
-
capital-allotment-shares (2011-05-05) - SH01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-09-10) - CERTNM
-
change-of-name-notice (2010-09-10) - CONNOT
-
appoint-person-director-company-with-name (2010-07-14) - AP01
-
incorporation-company (2010-07-02) - NEWINC
-
capital-allotment-shares (2010-07-13) - SH01