DANTEX GRAPHICS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Torge Steffen as a secretary on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Torge Steffen as a director on 2025-05-29

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Termination of appointment of Andrew David Abbott as a director on 2024-11-18

View Document

29/08/2429 August 2024 Director's details changed for Mr. Benjamin Danon on 2019-01-01

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

14/05/2414 May 2024 Appointment of Justin Nowell as a director on 2024-05-01

View Document

23/04/2423 April 2024 Registration of charge 008996880013, created on 2024-04-19

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Registration of charge 008996880012, created on 2023-09-14

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Richard Bunney on 2023-02-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Termination of appointment of Richard Danon as a director on 2022-04-30

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008996880011

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008996880010

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008996880009

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008996880008

View Document

20/01/1820 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008996880007

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR RICHARD HALL

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FURLEY

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR. JOHN ATHELSTANE DILL FURLEY

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN DANON / 01/01/2013

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR. BENJAMIN DANON

View Document

06/09/126 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY HARDCASTLE

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANON / 30/06/2012

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANON / 01/01/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID ABBOTT / 01/01/2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TORGE STEFFEN / 01/01/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. TORGE STEFFEN / 01/01/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIT DANON / 01/01/2010

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR. TORGE STEFFEN

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR. ANDREW DAVID ABBOTT

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR. JEREMY PETER DONALD HARDCASTLE

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 ARTICLES OF ASSOCIATION

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ADOPT MEM AND ARTS 18/09/98

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/941 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/9124 May 1991 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/03/908 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 15/08/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

31/01/7931 January 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/79

View Document

24/10/6724 October 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/67

View Document

03/03/673 March 1967 CERTIFICATE OF INCORPORATION

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