DATAGRAPHIC 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
07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

28/01/2228 January 2022 Notification of Datagraphic Holdings Ltd as a person with significant control on 2016-04-06

View Document

20/01/2220 January 2022 Registration of charge 012153800007, created on 2021-12-31

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-10-31

View Document

06/01/156 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
UNIT 1 MELTHAM LANE
STONEGRAVELS INDUSTRIAL ESTATE
CHESTERFIELD
SOUTH YORKSHIRE
S41 7LG

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012153800003

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/01/148 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012153800002

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/01/1310 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/12/1023 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WELLS / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GLYN KING / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: PROLOG HOUSE LITTLEMOOR ECKINGTON SHEFFIELD S21 4EF

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 COMPANY NAME CHANGED PROLOG BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/03

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/01/98

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED SYNED LIMITED CERTIFICATE ISSUED ON 17/12/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: G OFFICE CHANGED 29/06/95 ADLINGTON IND. ESTATE DERBY ROAD CLAY CROSS CHESTERFIELD S45 9AG

View Document

15/06/9515 June 1995 COMPANY NAME CHANGED SYNED COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 16/06/95

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

21/12/9421 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/06/887 June 1988 WD 25/04/88 AD 22/03/88--------- PREMIUM � SI 5000@1=5000 � IC 19998/24998

View Document

07/06/887 June 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/03/88

View Document

07/06/887 June 1988 � NC 1000/100000

View Document

06/01/886 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: G OFFICE CHANGED 18/11/87 ASHTON LODGE 28 ABERCROMBIE STREET CHESTERFIELD S41 7LW

View Document

29/06/8729 June 1987 COMPANY NAME CHANGED COMPAPER LIMITED CERTIFICATE ISSUED ON 30/06/87

View Document

30/05/8730 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

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