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)
05 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
01 Dec 2015 CH01 Director's details changed for Gary Matthew Baulch on 30 November 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Mar 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
28 Mar 2012 CH03 Secretary's details changed for Pamela Frances Gallagher on 5 March 2011
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Pamela Frances Gallagher on 1 December 2010
04 Jan 2011 CH01 Director's details changed for Gary Matthew Baulch on 1 December 2010
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2