DANTEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

04/10/174 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/09/1722 September 2017 SAIL ADDRESS CHANGED FROM: C/O BERKELEY TOWNSEND HUNTER HOUSE 150 HUTTON ROAD SHENFIELD ESSEX CM15 8NL UNITED KINGDOM

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY INESZ JENKINS

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM, BERKELEY TOWNSEND HUNTER HOUSE 150 HUTTON ROAD, SHENFIELD, ESSEX, CM15 8NL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MS JENNIFER WADSWORTH WALKER

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JOHN STEPHEN WALKER

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR JOHN STEVEN WALKER

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER MINERALS LIMITED

View Document

21/09/1721 September 2017 CESSATION OF INESZ JENKINS AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF EDWARD JOHN JENKINS AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR INESZ JENKINS

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD JENKINS

View Document

09/08/179 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MRS INESZ JENKINS

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN JENKINS / 12/10/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS INESZ JENKINS / 12/10/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS INESZ JENKINS / 01/10/2013

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN JENKINS / 01/10/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / INESZ JENKINS / 07/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SAIL ADDRESS CHANGED FROM: BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD ENGLAND

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN JENKINS / 07/03/2012

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM, BUCKHURST CHAMBERS COPPID BEECH HILL, LONDON ROAD, WOKINGHAM, BERKSHIRE, RG40 1PD, ENGLAND

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM, BUCKHURST CHAMBERS COPPID BEECH HILL, LONDON ROAD, WOKINGHAM, BERKSHIRE, RG40 1PD

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / INESZ JENKINS / 07/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN JENKINS / 07/03/2011

View Document

16/03/1116 March 2011 SAIL ADDRESS CHANGED FROM: BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD

View Document

16/03/1116 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 100

View Document

01/09/101 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN JENKINS / 07/03/2010

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, BUCKHURST CHAMBERS COPPID BEECH HILL, LONDON ROAD, WOKINGHAM, BERKSHIRE, RG40 1PD

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, BUCKHURST CHAMBERS, COPPID BEECH HILL, LONDON ROAD, WOKINGHAM, BERKSHIRE, RG40 1PD

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: BUCKHURST CHAMBERS, COPPID BEECH HILL LONDON ROAD, WOKINGHAM, BERKSHIRE RG40 1PD

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 5 BEDE HOUSE, SAXON CLOSE, SURBITON, SURREY KT6 6BP

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 29 LIVESEY CLOSE, KINGSTON UPON THAMES, KT1 3GD

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 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