Advanced company searchLink opens in new window

DERMA UK LIMITED

Company number 03235514

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)
10 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 220,400
19 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 220,400
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 23/07/2014
11 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
06 Aug 2014 SH08 Change of share class name or designation
21 Jul 2014 SH02 Sub-division of shares on 24 June 2014
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ A ord share £1.00 each in the share capital of the company 24/06/2014
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2014 SH08 Change of share class name or designation
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 22 February 2012
16 Jan 2012 AD01 Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 16 January 2012
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Nicholas Stephen Pass on 8 August 2010
10 Aug 2010 CH03 Secretary's details changed for Mr Robert Christopher Grove on 8 August 2010
10 Aug 2010 CH01 Director's details changed for Mr Robert Christopher Grove on 8 August 2010
05 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1