AA |
Small company accounts made up to 2022/12/31
filed on: 1st, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/03
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 1a Redchurch Street London E2 7DJ on 2022/06/01 to Dickens House 1 Fetter Lane London EC4A 1BR
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/03
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 7th, April 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 1st, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/04/03
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 24th, November 2020
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/19
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/19
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/22
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/11/22.
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/02
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 8th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2018/06/30
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/30.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/03
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, July 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(26 pages)
|
AD01 |
Change of registered address from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 2017/03/06 to 3rd Floor 1a Redchurch Street London E2 7DJ
filed on: 6th, March 2017
|
address |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, November 2016
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2016
|
resolution |
Free Download
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 5th, August 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/03
filed on: 17th, May 2016
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 26th, June 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/03
filed on: 17th, May 2015
|
annual return |
Free Download
(14 pages)
|
CERTNM |
Company name changed bioderma esthederm uk LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
|
change of name |
Free Download
(3 pages)
|
AP04 |
On 2014/07/01, company appointed a new person to the position of a secretary
filed on: 1st, July 2014
|
officers |
Free Download
(3 pages)
|
AP04 |
On 2014/07/01, company appointed a new person to the position of a secretary
filed on: 1st, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/07/01 from 83 Baker Street London W1U 6AG United Kingdom
filed on: 1st, July 2014
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/06/30
filed on: 30th, June 2014
|
resolution |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 30th, June 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, June 2014
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/04/30.
filed on: 10th, June 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
100000.00 EUR is the capital in company's statement on 2014/04/03
|
capital |
|