- Company Overview for DERMAPURE LIMITED (05660388)
- Filing history for DERMAPURE LIMITED (05660388)
- People for DERMAPURE LIMITED (05660388)
- Charges for DERMAPURE LIMITED (05660388)
- More for DERMAPURE LIMITED (05660388)
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
|
|
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 |