Having been setup in 2007, Dermato Logical Ltd are based in Godalming, it's status in the Companies House registry is set to "Active". The companies directors are listed as Buckley, Gary David, Buckley, Gary David, Fraser-pye, Graham Julian, Roberts, Debra Joy, Sonenfeld, Andree Lisa, Kerridge, Joe, Sonenfeld, Barry in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Gary David | 15 June 2020 | - | 1 |
FRASER-PYE, Graham Julian | 08 February 2019 | - | 1 |
KERRIDGE, Joe | 04 January 2016 | 08 February 2019 | 1 |
SONENFELD, Barry | 03 September 2007 | 08 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Gary David | 15 June 2020 | - | 1 |
ROBERTS, Debra Joy | 08 February 2019 | 31 May 2020 | 1 |
SONENFELD, Andree Lisa | 03 September 2007 | 08 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 28 August 2020 | |
AP01 - Appointment of director | 23 June 2020 | |
AP03 - Appointment of secretary | 23 June 2020 | |
TM01 - Termination of appointment of director | 05 June 2020 | |
TM02 - Termination of appointment of secretary | 05 June 2020 | |
MR04 - N/A | 28 May 2020 | |
CS01 - N/A | 12 September 2019 | |
AA01 - Change of accounting reference date | 18 June 2019 | |
AA - Annual Accounts | 11 June 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
PSC02 - N/A | 14 February 2019 | |
PSC07 - N/A | 14 February 2019 | |
AA01 - Change of accounting reference date | 13 February 2019 | |
AD01 - Change of registered office address | 13 February 2019 | |
AP03 - Appointment of secretary | 13 February 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
TM02 - Termination of appointment of secretary | 13 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
MR01 - N/A | 13 February 2019 | |
MR01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 05 June 2018 | |
AD01 - Change of registered office address | 11 October 2017 | |
CS01 - N/A | 05 September 2017 | |
CH01 - Change of particulars for director | 05 September 2017 | |
CH03 - Change of particulars for secretary | 04 September 2017 | |
PSC04 - N/A | 04 September 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 07 May 2010 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 15 September 2008 | |
NEWINC - New incorporation documents | 03 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 February 2019 | Fully Satisfied |
N/A |
A registered charge | 08 February 2019 | Outstanding |
N/A |