DANIELS GROUP LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

05/10/225 October 2022 Appointment of Mrs Farhaana Hussain Aslam as a secretary on 2022-09-14

View Document

05/10/225 October 2022 Termination of appointment of Nicholas Keen as a secretary on 2022-09-14

View Document

07/02/227 February 2022 Appointment of Christopher James Bellairs as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Javier H Idrovo as a director on 2022-02-04

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LANGROCK

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR JAVIER H IDROVO

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE FALTISCHEK

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR IRWIN SIMON

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY HUDSON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED ROBIN JAMES SKIDMORE

View Document

05/07/165 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 05/07/2016

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEEN / 11/03/2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 4 ACORN BUSINESS PARK KILLINGBECK DRIVE YORK ROAD LEEDS WEST YORKSHIRE LS14 6UF

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR PASQUALE CONTE

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

16/07/1516 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1516 July 2015 ADOPT ARTICLES 01/07/2015

View Document

10/07/1510 July 2015 SECRETARY APPOINTED NICHOLAS KEEN

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY HUDSON

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR IRWIN DAVID SIMON

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR STEPHEN JAY SMITH

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK

View Document

17/07/1417 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/07/1318 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HUDSON / 27/03/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 01/09/2007

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HUDSON / 01/11/2007

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 1 PORTLAND PLACE LONDON W1B 1PN

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 1 DUCHESS STREET LONDON W1N 3DE

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 COMPANY NAME CHANGED KANDYMAN LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

07/04/977 April 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: SOUTH QUAY PLAZA 183 MARSH WALL ISLE OF DOGS LONDON E14 9SH

View Document

07/07/957 July 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 NEW SECRETARY APPOINTED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/02/918 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 619 OLDHAM ROAD FAILSWORTH MANCHESTER M35 9AN

View Document

09/03/909 March 1990 COMPANY NAME CHANGED FACTORY SHOPS LIMITED CERTIFICATE ISSUED ON 12/03/90

View Document

19/09/8919 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

18/02/8018 February 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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