Advanced company searchLink opens in new window

DUODERMIS LIMITED

Company number 12057999

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Jul 2023 PSC04 Change of details for Ms Sarah Louise Anderson as a person with significant control on 10 November 2021
12 Jul 2023 PSC04 Change of details for Ms Sarah Louise Anderson as a person with significant control on 10 November 2021
12 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
12 Jul 2023 PSC07 Cessation of Roxanne Lambert as a person with significant control on 10 November 2021
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Roxanne Lambert as a director on 10 November 2021
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Nov 2021 CH01 Director's details changed for Ms Sarah Louise Anderson on 17 November 2021
17 Nov 2021 PSC04 Change of details for Ms Sarah Louise Anderson as a person with significant control on 17 November 2021
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
24 Jul 2020 AD01 Registered office address changed from 30, Westgate Westgate Point Leeds West Yorkshire LS1 2AX United Kingdom to 6a South Park Way South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 24 July 2020
07 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
04 Jul 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
04 Jul 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
04 Jul 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
04 Jul 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
04 Jul 2019 AD03 Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
04 Jul 2019 AD02 Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 200