Advanced company searchLink opens in new window

DERMA MEDICAL (UK) LIMITED

Company number 06930474

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)
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