DERMATUFF INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

17/05/2417 May 2024 Register inspection address has been changed from 4 Old Bakery Cottages Yealmpton Plymouth PL8 2JG England to 1 Deloraine Yealm Road Newton Ferrers Plymouth PL8 1BQ

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/02/249 February 2024 Registered office address changed from 4 4 Old Bakery Cottages Yealmpton Plymouth PL8 2JG United Kingdom to 1 Deloraine Yealm Road Newton Ferrers Plymouth PL8 1BQ on 2024-02-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 6 DOLPHIN BUILDING QUEEN ANNE BATTERY PLYMOUTH PL4 0LP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 6 DOLPHIN BUILDING QUEEN ANNE BATTERY PLYMOUTH PL4 0LP ENGLAND

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

03/06/163 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/06/131 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/06/123 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR SVETLANA YUSHCHENKO

View Document

02/06/112 June 2011 SAIL ADDRESS CHANGED FROM: STABLE COTTAGE PARSONAGE ROAD NEWTON FERRERS PLYMOUTH PL8 1AS ENGLAND

View Document

02/06/112 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MARK PITTS / 16/05/2011

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS MARK PITTS / 16/05/2011

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 13 FORE STREET, YEALMPTON PLYMOUTH DEVON PL8 2JN

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS MARK PITTS / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVETLANA YUSHCHENKO / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MARK PITTS / 01/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 COMPANY NAME CHANGED LANNIC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/05/07

View Document

15/11/0615 November 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 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