DANTHERM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Jakob Bonde Jessen as a director on 2025-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Termination of appointment of Bjarke Brons as a director on 2024-09-30

View Document

27/09/2427 September 2024 Appointment of Mr Alan James as a director on 2024-09-02

View Document

27/09/2427 September 2024 Termination of appointment of Ian Kenneth Furmidge as a director on 2024-09-02

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

11/12/2311 December 2023 Termination of appointment of Lars Brodersen as a director on 2023-11-30

View Document

31/08/2331 August 2023 Certificate of change of name

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

03/05/223 May 2022 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

22/12/2122 December 2021 Satisfaction of charge 029374620007 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 029374620010 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 029374620011 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 029374620008 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 029374620009 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 029374620012 in full

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

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

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/11/2027 November 2020 CESSATION OF DANTHERM HOLDINGS A/S AS A PSC

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM THE CAUSEWAY MALDON ESSEX CM9 5PU

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR JAKOB BONDE JESSEN

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR LEE AUSTIN

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR LARS BRODERSEN

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR TORBEN DUER

View Document

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

View Accounts

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029374620012

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOANLD JOHN KEMPSTER / 03/05/2019

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR DOANLD JOHN KEMPSTER

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN ABEL

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANTHERM HOLDINGS A/S

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029374620011

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED CALOREX HEAT PUMPS LIMITED CERTIFICATE ISSUED ON 28/12/17

View Document

28/12/1728 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARRINGTON

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR OSKAR LINDHOLM

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR BJARKE BRONS

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029374620010

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029374620009

View Document

19/07/1619 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 AUDITOR'S RESIGNATION

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR OSKAR EMANUEL LINDHOLM

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR TORBEN DUER

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR CONOR MURPHY

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULLINS

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEAUSANG

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOWEN

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029374620008

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029374620005

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029374620006

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029374620007

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 SECTION 519

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/10/1430 October 2014 FINANCE DOCUMENTS 14/10/2014

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029374620005

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029374620006

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029374620004

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029374620003

View Document

30/07/1430 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029374620004

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029374620003

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR LEE SIMON AUSTIN

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR GAVIN ELLIS GEORGE ABEL

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY PATRICK MULLINS / 31/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NIGEL FOST LOGGED FORM

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOWEN / 01/01/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: THE CAUSEWAY MALDON ESSEX CM9 7PU

View Document

10/01/0510 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 £ IC 183818/181818 03/09/98 £ SR [email protected]=2000

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 £ SR [email protected] 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 £ IC 189818/185818 31/07/97 £ SR [email protected]=4000

View Document

14/07/9714 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 COMPANY NAME CHANGED NOTSALLOW FIFTY-SEVEN LIMITED CERTIFICATE ISSUED ON 13/03/95

View Document

03/03/953 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 ADOPT MEM AND ARTS 27/02/95

View Document

03/03/953 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/95

View Document

03/03/953 March 1995 £ NC 100/189818 27/02/95

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage 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

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

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 35 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

10/06/9410 June 1994 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