REDCLIFFE IMAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2023-05-16

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Cessation of George William Burr as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Redcliffe Imaging Eot Ltd as a person with significant control on 2023-03-31

View Document

05/01/235 January 2023 Appointment of Mr Thomas Chard as a director on 2023-01-05

View Document

28/12/2228 December 2022 Purchase of own shares.

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Cancellation of shares. Statement of capital on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Adrian John Chambers as a secretary on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Adrian John Chambers as a director on 2022-11-01

View Document

02/11/222 November 2022 Cessation of Adrian John Chambers as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Change of details for George William Burr as a person with significant control on 2022-11-01

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/09/186 September 2018 ADOPT ARTICLES 20/08/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 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

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

08/06/158 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CHAMBERS / 31/03/2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

12/06/1412 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

27/09/1327 September 2013 SECRETARY APPOINTED MR ADRIAN JOHN CHAMBERS

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SALE

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SALE

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR ADRIAN JOHN CHAMBERS

View Document

05/06/135 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BURR / 16/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER SALE / 16/05/2010

View Document

01/06/101 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 176-178 EASTON ROAD BRISTOL BS5 0ES

View Document

06/02/036 February 2003 COMPANY NAME CHANGED REDCLIFFE PROFESSIONAL COLOUR LA BORATORIES LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/02/9726 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 176-178 EASTON ROAD EASTON BRISTOL BS5 0ES

View Document

06/06/956 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 73 QUEEN SQUARE BRISTOL BS1 4JP

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/932 October 1993 ADOPT MEM AND ARTS 17/09/93

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 COMPANY NAME CHANGED REDCLIFFE COLOUR LABORATORIES LI MITED CERTIFICATE ISSUED ON 04/05/93

View Document

04/05/934 May 1993 Certificate of change of name

View Document

26/04/9326 April 1993 £ IC 100/50 01/02/93 £ SR 50@1=50

View Document

26/04/9326 April 1993 ADOPT MEM AND ARTS 01/02/93

View Document

26/04/9326 April 1993 50 £1 SHS 01/02/93

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/9122 March 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/10/9030 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 16/05/90; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: WATERS LANE CHAMBERS NEWPORT GWENT NPT 1TY

View Document

28/04/8828 April 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

15/12/8615 December 1986 RETURN MADE UP TO 06/12/86; FULL LIST OF MEMBERS

View Document

03/09/823 September 1982 Incorporation

View Document

03/09/823 September 1982 Incorporation

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