RG DERMA LTD

Rosebank Rosebank, Berkhamsted, HP4 3DR, England
StatusACTIVE
Company No.11146180
CategoryPrivate Limited Company
Incorporated11 Jan 2018
Age6 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

RG DERMA LTD is an active private limited company with number 11146180. It was incorporated 6 years, 4 months, 3 days ago, on 11 January 2018. The company address is Rosebank Rosebank, Berkhamsted, HP4 3DR, England.



Company Fillings

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111461800001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-20

Psc name: Mr Eduardo De La Rosa Genova

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-30

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eduardo De La Rosa Genova

Notification date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Dr Cristina Rodriguez Garcia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2020

Action Date: 20 Sep 2020

Category: Address

Type: AD01

New address: Rosebank Doctors Commons Road Berkhamsted HP4 3DR

Change date: 2020-09-20

Old address: 3 Station Road Berkhamsted HP4 2EY England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: 55 Harley Street, 4th Floor London W1G 8QR England

Change date: 2020-02-25

New address: 3 Station Road Berkhamsted HP4 2EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: 55 Harley Street, 4th Floor London W1G 8QR

Old address: Flat 19, Farley Court Melbury Road London W14 8LJ England

Change date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 19 Melbury Road London W14 8LJ England

New address: Flat 19, Farley Court Melbury Road London W14 8LJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: 19 Melbury Road London W14 8LJ

Old address: 19 Melbury Road London W14 8LJ England

Change date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: 19 Melbury Road London W14 8LJ

Change date: 2019-01-28

Old address: 36 Ashlyns Road 36 Ashlyns Road Berkhamsted HP4 3BL United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111461800001

Charge creation date: 2018-09-04

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eduardo Genova

Change date: 2018-08-06

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-02

Officer name: Mr Eduardo Genova

Documents

View document PDF

Incorporation company

Date: 11 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFFSIDE SHIPPING CO. LTD

5 CLIFFSIDE,PENARTH,CF64 5RG

Number:11427031
Status:ACTIVE
Category:Private Limited Company

FINE DINING CAMBRIDGE LTD

THE STOVE.MANOR FARM.,BOURN.CAMBS,CB23 2SH

Number:11806631
Status:ACTIVE
Category:Private Limited Company

H & K WILLIS LIMITED

1566 DUMBARTON ROAD,GLASGOW,G14 9DB

Number:SC309261
Status:ACTIVE
Category:Private Limited Company

INSPIRATION MINISTRIES UK

GREYTOWN HOUSE,ORPINGTON,BR6 0NZ

Number:06166768
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

N.A.P.E. LIMITED

LEGGE LODGE LEGGE LANE,WEST MALLING,ME19 5JH

Number:05749126
Status:ACTIVE
Category:Private Limited Company

SIMON POWELL PROJECT SERVICES LIMITED

OAK HOUSE,OSWESTRY,SY11 2RX

Number:07865183
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