REDO PRINT & DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

05/09/205 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044851210003

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044851210002

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044851210001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM, UNIT 5 G NOBEL ROAD, LONDON, N18 3BH, UNITED KINGDOM

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM, UNIT 7 HEYBRIDGE WAY, LEA BRIDGE ROAD, LONDON, E10 7NQ, UNITED KINGDOM

View Document

26/07/1026 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM, 35 FAIRWAYS BUSINESS PARK, LAMMS ROAD LEYTON, LONDON, E10 7QB

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD, HILL, LONDON, N16 6XZ

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 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