THEDERMACOMPANY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Sub-division of shares on 2022-04-01

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-04-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA CAPUTO

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/154 November 2015 COMPANY NAME CHANGED PULSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/10/1417 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BAUM / 09/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BAUM / 09/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

08/11/078 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/11/066 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/052 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: PREMIER HOUSE SUITE B, 11TH FLOOR, 112 STATION ROAD EDGWARE MIDDLESEX HA8 7AQ

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 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