REDROCK GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
09/09/259 September 2025 New | Voluntary strike-off action has been suspended |
05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
28/07/2528 July 2025 | Application to strike the company off the register |
07/05/257 May 2025 | Director's details changed for Mr Michael Naz Mcguiness on 2025-05-07 |
07/05/257 May 2025 | Change of details for Mr Michael Naz Mcguiness as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Cessation of Leona Mcguiness as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of Leona Mcguiness as a secretary on 2025-05-07 |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-07-31 |
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 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NAZ MCGUINESS / 15/12/2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/09/152 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
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 |
30/09/1430 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
30/09/1430 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / LEONA MCGUINESS / 24/08/2014 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NAZ MCGUINESS / 24/08/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/10/131 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/09/1218 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
07/07/127 July 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/09/1126 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NAZ MCGUINESS / 24/08/2010 |
27/09/1027 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | S366A DISP HOLDING AGM 06/10/07 |
15/09/0715 September 2007 | NEW DIRECTOR APPOINTED |
15/09/0715 September 2007 | NEW SECRETARY APPOINTED |
15/09/0715 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08 |
31/08/0731 August 2007 | DIRECTOR RESIGNED |
31/08/0731 August 2007 | SECRETARY RESIGNED |
24/08/0724 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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