- Company Overview for DERMA MEDICAL (UK) LIMITED (06930474)
- Filing history for DERMA MEDICAL (UK) LIMITED (06930474)
- People for DERMA MEDICAL (UK) LIMITED (06930474)
- More for DERMA MEDICAL (UK) LIMITED (06930474)
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) |
---|---|---|---|
03 Apr 2024 | AD01 | Registered office address changed from 51 Holland Street London W8 7JB England to 10 Kensington Church Street Kensington London W8 4EP on 3 April 2024 | |
29 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
14 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
09 Jun 2022 | PSC04 | Change of details for Dr Anamica Prasad as a person with significant control on 6 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Dr Anamica Prasad on 7 June 2022 | |
10 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
07 Oct 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
22 Apr 2021 | AD01 | Registered office address changed from Flat 8 1a Oxford Rd Moseley Birmingham B13 9EJ England to 51 Holland Street London W8 7JB on 22 April 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 1 Faciem Dermatology @Valentino Medispa 1 Thackeray Street London W8 5ET England to Flat 8 1a Oxford Rd Moseley Birmingham B13 9EJ on 11 January 2021 | |
07 Sep 2020 | AD01 | Registered office address changed from 25 North Row Mayfair London W1K 6DJ England to 1 Faciem Dermatology @Valentino Medispa 1 Thackeray Street London W8 5ET on 7 September 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
29 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from 128 Wigmore Street London W1U 3SB England to 25 North Row Mayfair London W1K 6DJ on 14 January 2020 | |
19 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
18 Jun 2019 | AD01 | Registered office address changed from Chad House 17 Farway Gardens Codsall Staffordshire WV8 2QA United Kingdom to 128 Wigmore Street London W1U 3SB on 18 June 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Dr Anamica Prasad on 27 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Dr Anamica Prasad as a person with significant control on 27 February 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Dr Anamica Prasad on 13 November 2017 |