- Company Overview for NORTH LONDON DERMATOLOGY LIMITED (08882955)
- Filing history for NORTH LONDON DERMATOLOGY LIMITED (08882955)
- People for NORTH LONDON DERMATOLOGY LIMITED (08882955)
- More for NORTH LONDON DERMATOLOGY LIMITED (08882955)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
19 Jul 2023 | PSC01 | Notification of Nicholas Julian Kyriakides as a person with significant control on 22 November 2022 | |
19 Jul 2023 | PSC04 | Change of details for Dr Anjali Mahto as a person with significant control on 22 November 2022 | |
19 Jul 2023 | AP01 | Appointment of Mr Nicholas Julian Kyriakides as a director on 1 July 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AD01 | Registered office address changed from Ramsay Brown and Partners 18 Vera Avenue London N21 1RA to 19 Highfield Road Edgbaston Birmingham B15 3BH on 31 May 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |