DERMA TUFF LTD
Status | ACTIVE |
Company No. | 06299804 |
Category | Private Limited Company |
Incorporated | 03 Jul 2007 |
Age | 17 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 07 May 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 21 Jul 2011
Category: Address
Type: AD04
Documents
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 25 Jul 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 23 Jul 2009
Category: Capital
Type: 123
Description: Gbp nc 3/9000\30/06/09
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan stuart
Documents
Legacy
Date: 23 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 30/06/2009
Documents
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
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Some Companies
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 |
11 WEST END WAY,STOCKTON-ON-TEES,TS18 3UA
Number: | 11518966 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WILLIAM MEWS,NORTH LONDON,N1 5AU
Number: | 10520352 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE OLD FLOUR MILL QUEEN STREET,HAMPSHIRE,PO10 7BT
Number: | 10707831 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CLIFTON ROAD,KINGSTON UPON THAMES,KT2 6PJ
Number: | 06868914 |
Status: | ACTIVE |
Category: | Private Limited Company |