RED GRAPHIC CAMBRIDGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-10-31

View Document

25/09/2325 September 2023 Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ to Cart House 2 Cambridge Road Babraham Cambridge CB22 3GN on 2023-09-25

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM C/O TAXASSIST ACCOUNTANTS 1 MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JL

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 SAIL ADDRESS CREATED

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM UNIT 14B E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1RA

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFF BROWN / 18/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE ALLISON BROWN / 18/10/2011

View Document

08/11/118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE ALLISON BROWN / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ALISON BROWN / 06/07/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4TG

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED RED BULL DESIGN LIMITED CERTIFICATE ISSUED ON 25/06/08

View Document

01/03/081 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GEOFF BROWN / 28/02/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 18 TEVERSHAM WAY SAWSTON CAMBRIDGE CB2 4DF

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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