X GRAPHICS DMI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-02-28

View Document

16/06/2516 June 2025 Registered office address changed from Unit 5 Clarke Road Mount Farm Industrial Estate Milton Keynes Bucks MK1 1LG to 41 Gregories Drive Wavendon Gate Milton Keynes MK7 7RN on 2025-06-16

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS JACQUELINE O'CALLAGHAN

View Document

24/10/1724 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 120

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MRS JACQUELINE O'CALLAGHAN

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA TROTTER

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN PAYNE

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MRS ANGELA TROTTER

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O CARE FREE CONSULTANTS LTD 5 TOLPITS CLOSE WEST WATFORD HERTS WD18 7SX

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/11/1415 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/10/1425 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/06/1222 June 2012 PREVEXT FROM 31/10/2011 TO 29/02/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN O'CALLAGHAN / 18/01/2012

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEE DORMAN

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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