UDG HEALTHCARE (UK) HOLDINGS LIMITED
Company number 03384213
- Company Overview for UDG HEALTHCARE (UK) HOLDINGS LIMITED (03384213)
- Filing history for UDG HEALTHCARE (UK) HOLDINGS LIMITED (03384213)
- People for UDG HEALTHCARE (UK) HOLDINGS LIMITED (03384213)
- Charges for UDG HEALTHCARE (UK) HOLDINGS LIMITED (03384213)
- More for UDG HEALTHCARE (UK) HOLDINGS LIMITED (03384213)
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) |
---|---|---|---|
18 Nov 2024 | PSC05 | Change of details for Udg Healthcare Uk (Holdco) Limited as a person with significant control on 1 November 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 1 November 2024 | |
01 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
01 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
01 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
28 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
12 Jun 2024 | PSC05 | Change of details for Udg Healthcare Uk (Holdco) Limited as a person with significant control on 16 January 2023 | |
03 Jun 2024 | PSC05 | Change of details for Udg Healthcare Uk (Holdco) Limited as a person with significant control on 16 January 2023 | |
17 Apr 2024 | PSC05 | Change of details for Udg Healthcare Uk (Holdco) Limited as a person with significant control on 16 January 2023 | |
27 Feb 2024 | CH01 | Director's details changed for Mr Andrew Martin Morrow on 27 February 2024 | |
27 Feb 2024 | CH03 | Secretary's details changed for Andrew Martin Morrow on 27 February 2024 | |
24 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Oct 2023 | TM01 | Termination of appointment of Richard Lawrence as a director on 15 September 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Clifford Alexander Mcconkey as a director on 15 September 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Andrew Martin Morrow as a director on 15 September 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
16 Jan 2023 | AD01 | Registered office address changed from Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW to Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on 16 January 2023 | |
10 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
28 Apr 2022 | TM01 | Termination of appointment of Liam Logue as a director on 15 October 2021 | |
04 Mar 2022 | AP01 | Appointment of Mr Benjamin Shaun Jackson as a director on 15 October 2021 |