RESOURCE DIGITAL GRAPHICS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Termination of appointment of Lance William Britnell as a director on 2022-10-31

View Document

15/11/2215 November 2022 Termination of appointment of Kirsty Britnell as a director on 2022-10-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/10/1711 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH HALL / 31/03/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELISABETH HALL / 31/03/2015

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH HALL / 14/08/2013

View Document

04/09/134 September 2013 SECRETARY APPOINTED MRS SUSAN ELISABETH HALL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY MARIA CHANEY

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RUPERT BRITNELL / 14/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LANCE WILLIAM BRITNELL / 14/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MARIA JUNE CHANEY

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS KIRSTY BRITNELL

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED SUSAN ELIZABETH HALL

View Document

31/05/1231 May 2012 05/05/11 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 DIRECTOR APPOINTED LANCE WILLIAM BRITNELL

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DARREN RUPERT BRITNELL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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