RED GRAPHIC CAMBRIDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
13/02/2513 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-10-31 |
25/09/2325 September 2023 | Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ to Cart House 2 Cambridge Road Babraham Cambridge CB22 3GN on 2023-09-25 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-12 with updates |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-10-31 |
05/12/225 December 2022 | Memorandum and Articles of Association |
28/11/2228 November 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM C/O TAXASSIST ACCOUNTANTS 1 MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JL |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | SAIL ADDRESS CREATED |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM UNIT 14B E-SPACE NORTH 181 WISBECH ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1RA |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
12/11/1312 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / GEOFF BROWN / 18/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE ALLISON BROWN / 18/10/2011 |
08/11/118 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE ALLISON BROWN / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ALISON BROWN / 06/07/2009 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4TG |
25/06/0825 June 2008 | COMPANY NAME CHANGED RED BULL DESIGN LIMITED CERTIFICATE ISSUED ON 25/06/08 |
01/03/081 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / GEOFF BROWN / 28/02/2008 |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 18 TEVERSHAM WAY SAWSTON CAMBRIDGE CB2 4DF |
18/10/0418 October 2004 | 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