ADVANCED DERMATOLOGY AND CO LIMITED

11-13 Bayley Street, London, WC1B 3HD, United Kingdom
StatusACTIVE
Company No.08511836
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

ADVANCED DERMATOLOGY AND CO LIMITED is an active private limited company with number 08511836. It was incorporated 11 years, 1 month, 12 days ago, on 01 May 2013. The company address is 11-13 Bayley Street, London, WC1B 3HD, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-21

Psc name: Yingyin Huang

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-21

Psc name: Advanced Dermatology Corporation

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mrs Yingyin Huang

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yingyin Huang

Change date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: 11-13 Bayley Street London WC1B 3HD

Old address: 86-88 Clerkenwell Road London EC1M 5RJ United Kingdom

Change date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-07

Psc name: Advanced Dermatology Corporation

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: Advanced Dermatology and Co Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-19

Old address: Innovations House Staple Gardens Winchester Hampshire SO23 8SR England

New address: 86-88 Clerkenwell Road London EC1M 5RJ

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Yingyin Huang

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Yingyin Huang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yingyin Huang

Change date: 2016-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Yingyin Huang

Change date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove London N12 0DR

New address: Innovations House Staple Gardens Winchester Hampshire SO23 8SR

Change date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNCAN HEWETT LTD

LATCHAM HOUSE,KENN,BS21 6TL

Number:07671779
Status:ACTIVE
Category:Private Limited Company

GCR BEDFORD LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:09972011
Status:ACTIVE
Category:Private Limited Company

MERIAN GLOBAL INVESTORS (UK) LIMITED

MILLENNIUM BRIDGE HOUSE,LONDON,EC4P 4WR

Number:02949554
Status:ACTIVE
Category:Private Limited Company

SHORE CLOSE FLATS LIMITED

7 LYNWOOD COURT,LYMINGTON,SO41 9GA

Number:00755304
Status:ACTIVE
Category:Private Limited Company

SVLANCING LTD

66 SAXTHORPE ROAD,LEICESTER,LE5 1PT

Number:11003620
Status:ACTIVE
Category:Private Limited Company

TOBIN ENGINEERING SERVICES LIMITED

17 COLNE STREET,NEWPORT,NP19 0AQ

Number:11800100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source