DERMACARE ADVANCED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

29/09/1929 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAZIA HUSSAIN / 20/09/2019

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/08/1720 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAZIA HUSSAIN / 10/08/2017

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 46 HOUGHTON PLACE BRADFORD WEST YORKSHIRE BD1 3RG

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED NAZIA HUSSAIN LIMITED CERTIFICATE ISSUED ON 24/07/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAZIA HUSSAIN / 23/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 46 HOUGHTON PLACE BRADFORD WEST YORKSHIRE BD1 3RG

View Document

13/02/0913 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM VALLEYPOINT FORSTER SQUARE VALLEY ROAD BRADFORD WEST YORKSHIRE BD1 4AA

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: C/O ABRAHAM CHARTERED CERTIFIED ACCOUNTANTS 46 HOUGHTON PLACE BRADFORD BD1 3RG

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: C/O DELUXEACTION LTD MARLBOROUGH HSE, 1 MARLBOROUGH RD MANNINGHAM LANE, BRADFORD WEST YORKSHIRE BD8 7LD

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company