DANIELLE 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
18/06/2518 June 2025 Director's details changed for Miss Janet Christine Morrison on 2025-06-18

View Document

18/06/2518 June 2025 Secretary's details changed for Miss Janet Christine Morrison on 2025-06-01

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Registration of charge 019183280010, created on 2023-12-07

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2021-10-31 to 2021-04-30

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

05/11/195 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

01/11/181 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JANET CHRISTINE MORRISON / 01/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET CHRISTINE MORRISON / 01/06/2017

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

08/11/168 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK BALL

View Document

04/07/164 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/07/159 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

11/06/1511 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019183280009

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019183280008

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

04/07/124 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAQUES SULTAN

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS LESLEY MCCOY

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON ROSBOTHAM

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAQUES SULTAN / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILSON / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BRADLEY BALL / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY ROSBOTHAM / 01/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED DANIELLE INTERNATIONAL PLC CERTIFICATE ISSUED ON 20/01/09

View Document

27/11/0827 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 30/04/97

View Document

04/07/964 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

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

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/06/9310 June 1993 ALTER MEM AND ARTS 02/06/93

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: C/O FRENKEL TOPPING & CO., BARNETT HOUSE, 53,FOUNTAIN STREET, MANCHESTER.M2 2AN

View Document

31/07/9131 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

14/06/9114 June 1991 CAPITALISE £400000 26/04/91

View Document

14/06/9114 June 1991 NC INC ALREADY ADJUSTED 26/04/91

View Document

14/06/9114 June 1991 £ NC 500000/1000000 26/0

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/88

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 8TH FLOOR BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/06/8821 June 1988 BALANCE SHEET

View Document

21/06/8821 June 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/8821 June 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8821 June 1988 AUDITORS' REPORT

View Document

21/06/8821 June 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 010688

View Document

21/06/8821 June 1988 REREGISTRATION PRI-PLC 010688

View Document

21/06/8821 June 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/8821 June 1988 AUDITORS' STATEMENT

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 £ NC 100/500000

View Document

01/12/871 December 1987 NC INC ALREADY ADJUSTED 01/10/87

View Document

02/06/872 June 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

22/08/8522 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/08/85

View Document

03/06/853 June 1985 CERTIFICATE OF INCORPORATION

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