THE HAIN DANIELS GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

29/04/2429 April 2024 Appointment of Mrs Alexa Lauren Pickersgill as a secretary on 2024-04-29

View Document

12/02/2412 February 2024 Termination of appointment of Janet Turner as a secretary on 2024-02-08

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

30/11/2330 November 2023 Termination of appointment of Christopher James Bellairs as a director on 2023-11-19

View Document

17/11/2317 November 2023 Appointment of Mr Lee Boyce as a director on 2023-11-17

View Document

09/06/239 June 2023 Termination of appointment of Farhaana Hussain Aslam as a secretary on 2023-06-08

View Document

09/06/239 June 2023 Appointment of Janet Turner as a secretary on 2023-06-08

View Document

31/05/2331 May 2023 Termination of appointment of Mark Lawrence Schiller as a director on 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

23/01/2323 January 2023 Full accounts made up to 2022-06-30

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

24/01/2224 January 2022 Full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Full accounts made up to 2020-06-30

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Document

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

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE FALTISCHEK

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER

View Document

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

View Document

28/09/1828 September 2018 STATEMENT BY DIRECTORS

View Document

28/09/1828 September 2018 28/09/18 STATEMENT OF CAPITAL GBP 52243616

View Document

28/09/1828 September 2018 CANCEL SHARE PREM A/C 21/09/2018

View Document

28/09/1828 September 2018 SOLVENCY STATEMENT DATED 21/09/18

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 30/06/16

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

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1713 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 7

View Document

13/01/1713 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 52243616

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY HUDSON

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED ROBIN JAMES SKIDMORE

View Document

19/09/1619 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 6

View Document

14/07/1614 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MENIKHEIM FALTISCHEK / 11/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 11/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 09/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 11/03/2016

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 KILLINGBECK DRIVE LEEDS 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 ADOPT ARTICLES 01/07/2015

View Document

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

View Document

10/07/1510 July 2015 COMPANY NAME CHANGED HAIN HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

10/07/1510 July 2015 SECRETARY APPOINTED NICHOLAS KEEN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY HUDSON

View Document

03/07/153 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/04/158 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 3

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MR JEREMY HUDSON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT

View Document

11/07/1411 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/06/1427 June 2014 ALTER ARTICLES 31/03/2014

View Document

27/06/1427 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 3

View Document

27/06/1427 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNTER

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR IRA LAMEL

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED ROB BURNETT

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR JEREMY STUART HUDSON

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED STEPHEN JAY SMITH

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MELTZER

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED DENISE MENIKHEIM FALTISCHEK

View Document

10/07/1310 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/06/1110 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MCPHILLIPS

View Document

26/05/1026 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MELTZER / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE MCPHILLIPS / 01/10/2009

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRA JAN LAMEL / 01/10/2009

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRA LAMEL / 01/01/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED PETER LAURENCE MCPHILLIPS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ARROW

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: C/O DLA PIPER UK LLP 3 NOBLE STREET LONDON EC2V 7EE

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 S366A DISP HOLDING AGM 26/05/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information