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) |
---|---|---|---|
22 Jul 2022 | MA | Memorandum and Articles of Association | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | SH03 | Purchase of own shares. | |
21 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 July 2022
|
|
21 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 8 July 2022
|
|
20 Jul 2022 | PSC02 | Notification of Derma Dot Uk Limited as a person with significant control on 8 July 2022 | |
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2022
|
|
07 Jul 2022 | AP01 | Appointment of Mr Mishal Karim as a director on 7 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Anthony Edward Richard Corbett as a director on 7 July 2022 | |
18 Apr 2022 | TM01 | Termination of appointment of Michael John Norris as a director on 11 April 2022 | |
18 Apr 2022 | TM01 | Termination of appointment of Anthony Michael Pearlgood as a director on 11 April 2022 | |
03 Feb 2022 | MR01 | Registration of charge 066952930004, created on 2 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
06 Dec 2021 | TM01 | Termination of appointment of Stephen George Edward Barker as a director on 29 November 2021 | |
11 Oct 2021 | MR01 | Registration of charge 066952930003, created on 4 October 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 December 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from 208 Revelstoke Road London SW18 5NW England to 94 Aylward Road London SW20 9AQ on 13 April 2021 | |
30 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
17 Sep 2020 | TM01 | Termination of appointment of Annalisa Jenkins as a director on 16 September 2020 | |
15 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
07 Apr 2020 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 208 Revelstoke Road London SW18 5NW on 7 April 2020 | |
26 Feb 2020 | RESOLUTIONS |
Resolutions
|