- Company Overview for RED GRAPHIX LTD (12338368)
- Filing history for RED GRAPHIX LTD (12338368)
- People for RED GRAPHIX LTD (12338368)
- More for RED GRAPHIX LTD (12338368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
19 Jan 2024 | PSC01 | Notification of Danielle Gardner as a person with significant control on 1 February 2021 | |
16 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Aug 2023 | AD01 | Registered office address changed from 10 Worton Close Shotton Colliery Durham DH6 2YL England to Unit 5 Front Street Industrial Estate Shotton Colliery Durham DH6 2nd on 16 August 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
20 Aug 2021 | AP01 | Appointment of Miss Danielle Amy Gardner as a director on 20 August 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
18 Jan 2021 | PSC07 | Cessation of Danielle Amy Gardner as a person with significant control on 18 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Danielle Amy Gardner as a director on 7 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Adam Nichols as a director on 6 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Adam Charles Paul Nichols as a director on 5 January 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
28 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-28
|