X GRAPHICS DMI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2025-02-28 |
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 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
01/07/241 July 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-11 with updates |
06/06/236 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-11 with no updates |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
24/10/1724 October 2017 | DIRECTOR APPOINTED MRS JACQUELINE O'CALLAGHAN |
24/10/1724 October 2017 | 01/10/17 STATEMENT OF CAPITAL GBP 120 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
14/10/1614 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/07/1531 July 2015 | SECRETARY APPOINTED MRS JACQUELINE O'CALLAGHAN |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, SECRETARY ANGELA TROTTER |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PAYNE |
28/07/1528 July 2015 | SECRETARY APPOINTED MRS ANGELA TROTTER |
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 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/11/1415 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/10/1425 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/11/1220 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/06/1222 June 2012 | PREVEXT FROM 31/10/2011 TO 29/02/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN O'CALLAGHAN / 18/01/2012 |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE DORMAN |
17/10/1117 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
16/12/1016 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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