THE DERMATOLOGY AND MOLE SCREENING CONSULTANCY LTD
Status | ACTIVE |
Company No. | 06425516 |
Category | Private Limited Company |
Incorporated | 13 Nov 2007 |
Age | 16 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE DERMATOLOGY AND MOLE SCREENING CONSULTANCY LTD is an active private limited company with number 06425516. It was incorporated 16 years, 6 months, 20 days ago, on 13 November 2007. The company address is 29 Redburn Street, Chelsea, SW3 4DA, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 27 Apr 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-24
Psc name: Dr Susie Debra Morris
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-24
Officer name: Dr Susie Debra Morris
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-27
Old address: 9 Mansfield Street London W1G 9NY United Kingdom
New address: 29 Redburn Street Chelsea London SW3 4DA
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2022
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2020
Action Date: 18 Oct 2020
Category: Address
Type: AD01
New address: 9 Mansfield Street London W1G 9NY
Old address: C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP
Change date: 2020-10-18
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination secretary company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phillip Oppenheim
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: 94 West Parade Lincoln Lincolnshire LN1 1JZ England
Change date: 2013-04-19
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Dr Susie Debra Morris
Documents
Change person secretary company with change date
Date: 13 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Mr Phillip Anthony Charles Lawrence Oppenheim
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type dormant
Date: 12 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Susie Debra Morris
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Address
Type: AD01
Old address: 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA England
Change date: 2009-10-14
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from 105 longden road shrewsbury shropshire SY3 9DZ
Documents
Accounts with accounts type dormant
Date: 11 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Some Companies
ACCORD APPLIED TECHNOLOGIES LIMITED
71 CLIFFORD ROAD,BARNET,EN5 5NZ
Number: | 04021827 |
Status: | ACTIVE |
Category: | Private Limited Company |
30/31 ST JAMES PLACE,BRISTOL,BS16 9JB
Number: | 07497815 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANOVER HOUSE,PONTYPRIDD,CF37 4DY
Number: | 05326029 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AC COURT,THAMES DITTON,KT7 0SR
Number: | OC425453 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 09176816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIR PHILLIP GAME CENTRE,CROYDON,CR0 6EA
Number: | 10413720 |
Status: | ACTIVE |
Category: | Community Interest Company |