Advanced company searchLink opens in new window

MSD CONSUMER CARE LIMITED

Company number 00459661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2014 AP01 Appointment of Michael Thomas Nally as a director
08 Jul 2014 TM01 Termination of appointment of Deepak Khanna as a director
09 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
03 Jan 2014 TM01 Termination of appointment of Mark Mcdowell as a director
13 Dec 2013 AP01 Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 CH03 Secretary's details changed for Richard Robinski on 11 February 2013
30 Jan 2013 AD01 Registered office address changed from C/O Msd Consumer Care Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England on 30 January 2013
30 Jan 2013 AD01 Registered office address changed from Schering-Plough House Falcon Way, Shire Park Welwyn Garden City Herts AL7 1TW on 30 January 2013
18 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Apr 2012 AP01 Appointment of Keith Bousfield as a director
03 Apr 2012 TM01 Termination of appointment of Haseeb Ahmad as a director
21 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Stijn Ehren as a director
12 May 2011 CH01 Director's details changed for Deepak Kumar Khanna on 1 September 2010
10 May 2011 CH01 Director's details changed for Deepak Kumar Khanna on 9 May 2011
10 May 2011 CH01 Director's details changed for Haseeb Ahmad on 9 May 2011
09 May 2011 CH01 Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011
06 May 2011 CH01 Director's details changed for Haseeb Ahmad on 12 August 2010
27 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
13 Jan 2011 AD03 Register(s) moved to registered inspection location
13 Jan 2011 AD03 Register(s) moved to registered inspection location