DANIELI GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/04/252 April 2025 Group of companies' accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

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

View Accounts

07/02/247 February 2024 Group of companies' accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Particulars of variation of rights attached to shares

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

22/12/2322 December 2023 Resolutions

View Document

07/12/237 December 2023 Miscellaneous

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

05/05/235 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-13

View Document

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

View Accounts

10/11/2210 November 2022 Current accounting period shortened from 2023-08-31 to 2023-04-30

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

26/09/2226 September 2022 Appointment of Ms Donna Winch as a director on 2022-09-13

View Document

16/09/2216 September 2022 Registration of charge 142671000001, created on 2022-09-13

View Document

16/09/2216 September 2022 Registered office address changed from C/O Square One Law, Anson House Fleming Business Centre, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne NE12 8EG on 2022-09-16

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