ZERODERMA LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mr Volker Sydow as a director on 2025-06-17

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Nigel David Stephenson on 2025-02-17

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Director's details changed for Mr Nigel David Stephenson on 2023-08-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Director's details changed for Mr Nigel David Stephenson on 2023-09-02

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Kathryn Maria Heywood as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr James David Collett as a director on 2023-09-01

View Document

04/08/234 August 2023 Appointment of Mr Nigel David Stephenson as a director on 2023-08-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/01/2331 January 2023 Appointment of Ms Kathryn Maria Heywood as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Edwin Charles Blythe as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Edwin Charles Blythe as a director on 2023-01-31

View Document

11/01/2311 January 2023 Registered office address changed from Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH to Third Floor, the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on 2023-01-11

View Document

11/10/2211 October 2022 Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 2022-10-01

View Document

11/10/2211 October 2022 Appointment of Mr Edwin Blythe as a director on 2022-10-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DIENO GEORGE

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR CHARLES ASHLEY BRIERLEY

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

06/04/186 April 2018 SECRETARY APPOINTED MR EDWIN CHARLES BLYTHE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ADAMS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIENO GEORGE / 20/10/2017

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR GEOFFREY MARTIN ADAMS

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/09/139 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

05/09/135 September 2013 AUDITOR'S RESIGNATION

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THORNTON

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/11

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/10

View Document

11/08/1011 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/10/099 October 2009 AUDITOR'S RESIGNATION

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM THE OLD RECTORY ARTHINGWORTH NR MARKET HARBOROUGH LEICESTERSHIRE LE16 8JT

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR JONATHAN HENRY THORNTON

View Document

09/10/099 October 2009 DIRECTOR APPOINTED DIENO GEORGE

View Document

09/10/099 October 2009 DIRECTOR APPOINTED GEOFFREY MARTIN ADAMS

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY SALLYANN BURSTON

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR DALLAS BURSTON

View Document

30/09/0930 September 2009 PREVSHO FROM 07/05/2009 TO 31/03/2009

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 07/05/08

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY IAN MORRIS

View Document

07/02/097 February 2009 SECRETARY APPOINTED SALLYANN BURSTON

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

21/12/0821 December 2008 PREVEXT FROM 31/03/2008 TO 07/05/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU

View Document

29/08/0729 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED HARMONIA LIMITED CERTIFICATE ISSUED ON 01/11/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 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