DERMAVALE LIMITED

02687902
1 VICARAGE LANE STRATFORD LONDON ENGLAND E15 4HF

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 7 Buy now
12 Jan 2024 officers Change of particulars for director (Ms Eleanor Frances Crawford-Drake) 2 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2023 accounts Annual Accounts 7 Buy now
23 Jan 2023 officers Termination of appointment of secretary (Diane Jane Evans) 1 Buy now
23 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2023 resolution Resolution 1 Buy now
08 Jan 2023 resolution Resolution 1 Buy now
16 Dec 2022 accounts Annual Accounts 7 Buy now
11 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Appointment of director (Ms Eleanor Frances Crawford-Drake) 2 Buy now
31 Mar 2022 officers Termination of appointment of director (Paul Anthony Nugent) 1 Buy now
21 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 accounts Annual Accounts 7 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
08 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
24 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 accounts Annual Accounts 9 Buy now
29 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2018 resolution Resolution 3 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 9 Buy now
21 Sep 2017 officers Appointment of secretary (Diane Jane Evans) 2 Buy now
21 Sep 2017 officers Termination of appointment of secretary (Selina Nicolle) 1 Buy now
21 Sep 2017 officers Termination of appointment of secretary (Selina Nicolle) 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 9 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
13 Oct 2015 accounts Annual Accounts 8 Buy now
21 Dec 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
26 Feb 2013 officers Appointment of secretary (Selina Nicolle) 1 Buy now
26 Feb 2013 officers Termination of appointment of secretary (Keith Woollgar) 1 Buy now
17 Dec 2012 annual-return Annual Return 3 Buy now
13 Jul 2012 accounts Annual Accounts 7 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
29 Nov 2011 capital Return of Allotment of shares 4 Buy now
29 Nov 2011 resolution Resolution 21 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
12 May 2010 accounts Annual Accounts 7 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 officers Change of particulars for director (Mr Paul Anthony Nugent) 2 Buy now
04 Jan 2010 officers Change of particulars for secretary (Mr Keith Raymond Woollgar) 1 Buy now
22 Dec 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Oct 2009 officers Appointment terminated director peter webb 1 Buy now
11 Feb 2009 accounts Annual Accounts 6 Buy now
07 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
19 May 2008 officers Secretary appointed mr keith raymond woollgar 1 Buy now
19 May 2008 officers Appointment terminated secretary andrea foster 1 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from one whites row london E1 7NF 1 Buy now
16 Jan 2008 accounts Annual Accounts 6 Buy now
07 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
02 Mar 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
28 Feb 2006 accounts Annual Accounts 5 Buy now
11 Jan 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
12 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
12 Nov 2004 accounts Annual Accounts 6 Buy now
20 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
08 Jan 2004 accounts Annual Accounts 7 Buy now
13 Jan 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
06 Jan 2003 accounts Annual Accounts 5 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
08 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
13 Dec 2001 accounts Annual Accounts 6 Buy now
04 May 2001 accounts Annual Accounts 6 Buy now
30 Jan 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
28 Jan 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now
27 Jan 2000 accounts Annual Accounts 6 Buy now
02 Feb 1999 accounts Annual Accounts 5 Buy now
08 Jan 1999 annual-return Return made up to 31/12/98; no change of members 4 Buy now
25 Feb 1998 accounts Annual Accounts 6 Buy now
22 Jan 1998 annual-return Return made up to 31/12/97; full list of members 6 Buy now
01 May 1997 accounts Annual Accounts 6 Buy now
13 Jan 1997 officers New director appointed 2 Buy now
13 Jan 1997 annual-return Return made up to 31/12/96; no change of members 4 Buy now
08 May 1996 accounts Annual Accounts 6 Buy now
22 Feb 1996 annual-return Return made up to 14/02/96; no change of members 4 Buy now
19 Oct 1995 change-of-name Certificate Change Of Name Company 4 Buy now
17 Aug 1995 address Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH 1 Buy now
01 May 1995 accounts Annual Accounts 11 Buy now
07 Mar 1995 annual-return Return made up to 14/02/95; full list of members 6 Buy now