Advanced company searchLink opens in new window

DERMAVALE LIMITED

Company number 02687902

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)
12 Jan 2024 CH01 Director's details changed for Ms Eleanor Frances Crawford-Drake on 12 January 2024
12 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 TM02 Termination of appointment of Diane Jane Evans as a secretary on 21 December 2022
23 Jan 2023 AD01 Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 23 January 2023
16 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: mutual deed of release and waiver / directors authorised to take any actions necessary or desirable in connection with the deed / company business 15/12/2022
08 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry into a mutual deed of release and waiver / company business 15/12/2022
16 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
31 Mar 2022 AP01 Appointment of Ms Eleanor Frances Crawford-Drake as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Paul Anthony Nugent as a director on 16 February 2022
21 Dec 2021 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 21 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
08 Jan 2021 PSC05 Change of details for a person with significant control
08 Jan 2021 PSC05 Change of details for Sande Investments Limited as a person with significant control on 12 November 2020
25 Nov 2020 PSC02 Notification of Sande Investments Limited as a person with significant control on 12 November 2020
25 Nov 2020 PSC07 Cessation of Paul Anthony Nugent as a person with significant control on 12 November 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
04 Dec 2019 PSC01 Notification of Paul Anthony Nugent as a person with significant control on 12 August 2019
04 Dec 2019 PSC07 Cessation of Sande Investments Limited as a person with significant control on 12 August 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 PSC07 Cessation of Senator Insurance Holdings Limited as a person with significant control on 31 December 2018