DERMA TUFF LTD

1 Deloraine Yealm Road 1 Deloraine Yealm Road, Plymouth, PL8 1BQ, England
StatusACTIVE
Company No.06299804
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age17 years, 1 month
JurisdictionEngland Wales

SUMMARY

DERMA TUFF LTD is an active private limited company with number 06299804. It was incorporated 17 years, 1 month ago, on 03 July 2007. The company address is 1 Deloraine Yealm Road 1 Deloraine Yealm Road, Plymouth, PL8 1BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jul 2024

Action Date: 03 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-09

Old address: 4 Old Bakery Yealmpton Plymouth PL8 2JG England

New address: 1 Deloraine Yealm Road Newton Ferrers Plymouth PL8 1BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

Old address: 6 Dolphin Building 6 Dolphin Building Plymouth Devon PL4 0LP United Kingdom

New address: 4 Old Bakery Yealmpton Plymouth PL8 2JG

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: 6 6 Dolphin Building Plymouth PL4 0LP England

New address: 6 Dolphin Building 6 Dolphin Building Plymouth Devon PL4 0LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-27

Old address: 4 4 Old Bakery Cottages Yealmpton Plymouth PL8 2JG United Kingdom

New address: 6 6 Dolphin Building Plymouth PL4 0LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: 6 Dolphin Building Queen Anne Battery Plymouth PL4 0LP England

New address: 4 4 Old Bakery Cottages Yealmpton Plymouth PL8 2JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Capital return purchase own shares

Date: 07 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Norman Thornton

Termination date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 6 Dolphin Building Queen Anne Battery Plymouth PL4 0LP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: 145-157 st. John Street London EC1V 4PY

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Move registers to registered office company

Date: 21 Jul 2011

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-15

Officer name: Nicolas Mark Pitts

Documents

View document PDF

Change sail address company with old address

Date: 14 Jul 2011

Category: Address

Type: AD02

Old address: Stable Cottage Parsonage Road Newton Ferrers Plymouth Devon PL8 1AS England

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-15

Officer name: Nicolas Mark Pitts

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-15

Officer name: Nicolas Mark Pitts

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mir concepts (retail) LTD\certificate issued on 15/06/11

Documents

View document PDF

Certificate change of name company

Date: 11 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glostar display (uk) LIMITED\certificate issued on 11/05/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-18

Old address: , 13 Fore Street, Yealmpton, Plymouth, Devon, PL8 2JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Nicolas Mark Pitts

Documents

View document PDF

Move registers to sail company

Date: 25 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Nicolas Mark Pitts

Documents

View document PDF

Change sail address company

Date: 25 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 3/9000\30/06/09

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan stuart

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADA SOLUTIONS LIMITED

232 KENSINGTON,LIVERPOOL,L7 2GB

Number:08942080
Status:ACTIVE
Category:Private Limited Company

ANSAR ENGINEERING CONSULTING LIMITED

23 HIGHFIELD DRIVE,PORTISHEAD,BS20 8JG

Number:11901028
Status:ACTIVE
Category:Private Limited Company

ARB POWER LTD

11 WEST END WAY,STOCKTON-ON-TEES,TS18 3UA

Number:11518966
Status:ACTIVE
Category:Private Limited Company

D X INVESTMENTS LTD

1 WILLIAM MEWS,NORTH LONDON,N1 5AU

Number:10520352
Status:ACTIVE
Category:Private Limited Company

JBH GREEN DRAGON LTD

12 THE OLD FLOUR MILL QUEEN STREET,HAMPSHIRE,PO10 7BT

Number:10707831
Status:ACTIVE
Category:Private Limited Company

NOOGATRON FILMS LIMITED

75 CLIFTON ROAD,KINGSTON UPON THAMES,KT2 6PJ

Number:06868914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source