DERMAENHANCE LTD.: Filings
Overview
Company Name | DERMAENHANCE LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08037041 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for DERMAENHANCE LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Micro company accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Registered office address changed from Flat 2 Lawrence Road Hove BN3 5QB England to Flat 2 20 Lawrence Road Hove BN3 5QB on Jan 24, 2020 | 1 pages | AD01 | ||
Registered office address changed from 5 Shop Lane Nether Heage Belper Derbyshire DE56 2AR to Flat 2 Lawrence Road Hove BN3 5QB on Jan 09, 2020 | 1 pages | AD01 | ||
Termination of appointment of Judith Ann Taylor as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicola Eleanor Paulson as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||
Cessation of Judith Ann Taylor as a person with significant control on Feb 08, 2019 | 1 pages | PSC07 | ||
Notification of Keith James Massie as a person with significant control on Feb 08, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Keith James Massie as a director on Feb 08, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Judith Ann Hunt on May 03, 2018 | 2 pages | CH01 | ||
Change of details for Mrs Judith Ann Hunt as a person with significant control on May 03, 2018 | 2 pages | PSC04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0