Advanced company searchLink opens in new window

BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED

Company number 04578840

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)
20 Apr 2021 CH01 Director's details changed for Teresa Maria Vargas Quintas Campos on 27 March 2021
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
15 Jun 2020 AA Full accounts made up to 31 December 2019
29 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
17 Jun 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 TM01 Termination of appointment of Bertrand Pierre Marie Grosjean as a director on 15 March 2019
12 Apr 2019 TM01 Termination of appointment of Veronique, Michelle, Monique Maguin Ep Walsh as a director on 1 April 2019
12 Apr 2019 AP01 Appointment of Mrs Lynelle Baumgardner Hoch as a director on 1 April 2019
12 Apr 2019 AP01 Appointment of Teresa Maria Vargas Quintas Campos as a director on 15 March 2019
04 Feb 2019 AP04 Appointment of Petershill Secretaries Limited as a secretary on 11 January 2019
04 Feb 2019 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 11 January 2019
11 Sep 2018 AP01 Appointment of Mrs Veronique, Michelle, Monique Maguin Ep Walsh as a director on 3 September 2018
10 Sep 2018 TM01 Termination of appointment of Benjamin Joseph Hickey as a director on 3 September 2018
14 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
21 Jun 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 29/06/2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 18,301
25 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital,Trading status of shares & Shareholder information) was registered on 14/02/2018.
10 Jul 2017 PSC08 Notification of a person with significant control statement
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 18,201
12 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 AP01 Appointment of Benjamin Joseph Hickey as a director on 1 August 2016
17 Aug 2016 TM01 Termination of appointment of Johanna Mercier as a director on 1 August 2016
08 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 18,101