DATAGRAPHIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

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

View Document

18/01/2218 January 2022 Registration of charge 029131910011, created on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Full accounts made up to 2020-10-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

19/04/1619 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029131910005

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029131910010

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029131910009

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD KING

View Document

08/12/158 December 2015 SECRETARY APPOINTED MR BRADLEY WAYNE SPOONER

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM UNIT 1 MELTHAM LANE STONEGRAVELS INDUSTRIAL ESTATE CHESTERFIELD DERBYSHIRE S41 7LG

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM DATAGRAPHIC LIMITED IRELAND INDUSTRIAL ESTATE ADELPHI WAY; STAVELEY CHESTERFIELD DERBYSHIRE S43 3LS ENGLAND

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029131910008

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029131910006

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029131910007

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ROBERT PARKES HOON

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029131910008

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029131910007

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029131910006

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOON

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP COX

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR IVONE KIRKPATRICK

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLYNN KING / 06/09/2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR RICHARD GLYNN KING

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP COX

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR RICHARD GLYN KING

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ERIC WELLS

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029131910005

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 2 COTTAGE LEAP RUGBY CV21 3XP

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1329 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVONE WILLIAM KIRKPATRICK / 14/06/2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

31/10/1131 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 200000

View Document

31/10/1131 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH ADAMS

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVONE WILLIAM KIRKPATRICK / 01/07/2011

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY APPOINTED PHILIP COX

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOON / 17/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM ADAMS / 17/03/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP COX / 17/03/2011

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY BRADLEY SPOONER

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM ADAMS / 25/03/2010

View Document

07/05/107 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOON / 25/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVONE WILLIAM KIRKPATRICK / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COX / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COX / 01/11/2009

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ADOPT ARTICLES 28/01/2009

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 AUDITOR'S RESIGNATION

View Document

15/02/0815 February 2008 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/03/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/08/059 August 2005 COMPANY NAME CHANGED DATAGRAPHIC (UK) LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 AUDITOR'S RESIGNATION

View Document

28/11/9528 November 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

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 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

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: RAWLINGS HOUSE EXCHANGE STREET BLACKBURN LANCASHIRE BB1 7JN

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 £ NC 1000/50000 11/07/94

View Document

22/07/9422 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/94

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 COMPANY NAME CHANGED MAJORCLAUSE LIMITED CERTIFICATE ISSUED ON 07/07/94

View Document

01/07/941 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

01/07/941 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 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