REDROCK GRAPHICS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 Application to strike the company off the register

View Document

07/05/257 May 2025 Director's details changed for Mr Michael Naz Mcguiness on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr Michael Naz Mcguiness as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Cessation of Leona Mcguiness as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Leona Mcguiness as a secretary on 2025-05-07

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2025-04-23

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full 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

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NAZ MCGUINESS / 15/12/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

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

View Accounts

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 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

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O AD FINANCIAL SERVICES LIMITED, AVALAND HOUSE, 110 LONDON ROAD, APSLEY HEMEL HEMPSTEAD HP3 9SD

View Document

30/09/1430 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LEONA MCGUINESS / 24/08/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NAZ MCGUINESS / 24/08/2014

View Document

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

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

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

View Accounts

07/07/127 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NAZ MCGUINESS / 24/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 S366A DISP HOLDING AGM 06/10/07

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

15/09/0715 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 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