RICHLINE GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/08/2411 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY RUSSELL / 06/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/06/148 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/06/147 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/06/147 June 2014 SAIL ADDRESS CHANGED FROM: UNITS 19-20 MARSHGATE BUSINESS CENTRE MARSHGATE LANE LONDON E15 2NH UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM UNIT 19-20 MARSHGATE BUSINESS CENTRE MARSHGATE LANE LONDON E15 2NH

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028247210001

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WAY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES WAY

View Document

01/03/131 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/131 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 150

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM WAY / 01/04/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WAY / 01/04/2012

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/05/125 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WAY / 01/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY RUSSELL / 01/04/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY RUSSELL / 06/06/2010

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 EXEMPTION FROM APPOINTING AUDITORS 12/05/98

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/09/945 September 1994 SHARES 30/06/94

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 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