Advanced company searchLink opens in new window

DERMAPURE LIMITED

Company number 05660388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
04 Sep 2024 CS01 Confirmation statement made on 12 July 2024 with updates
04 Sep 2024 CH03 Secretary's details changed for Pamela Frances Baulch on 12 July 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 PSC01 Notification of Pamela Frances Baulch as a person with significant control on 1 June 2023
12 Jul 2023 PSC04 Change of details for Mr Gary Matthew Baulch as a person with significant control on 1 June 2023
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 200
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Feb 2023 AD01 Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit 2 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 13 February 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
23 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
23 Dec 2021 CH03 Secretary's details changed for Pamela Frances Baulch on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 8 December 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
04 Mar 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
24 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
01 May 2018 AA Total exemption full accounts made up to 30 June 2017
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
31 Jan 2018 CH01 Director's details changed for Mr Gary Matthew Baulch on 31 January 2018
31 Jan 2018 PSC04 Change of details for Mr Gary Matthew Baulch as a person with significant control on 31 January 2018