Advanced company searchLink opens in new window

CARDINAL HEALTHCARE (U.K.) LTD

Company number 05587271

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)
11 Sep 2019 PSC02 Notification of Impact Property 4 Limited as a person with significant control on 6 September 2019
11 Sep 2019 PSC07 Cessation of Adrian Mark Fairburn as a person with significant control on 6 September 2019
11 Sep 2019 PSC07 Cessation of Prema Antoinette Dorai as a person with significant control on 6 September 2019
22 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Aug 2019 CH01 Director's details changed for Mr Adrian Mark Fairburn on 14 December 2015
25 Jul 2019 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Plumb Pudding Hill Upper Street Baylham Ipswich IP6 8JR on 25 July 2019
08 Jul 2019 PSC01 Notification of Prema Antoinette Dorai as a person with significant control on 6 April 2016
08 Jul 2019 PSC01 Notification of Adrian Mark Fairburn as a person with significant control on 6 April 2016
08 Jul 2019 AA Accounts for a dormant company made up to 31 March 2018
08 Jul 2019 AA Accounts for a dormant company made up to 31 March 2017
08 Jul 2019 AA Accounts for a dormant company made up to 31 March 2016
08 Jul 2019 AA Accounts for a dormant company made up to 31 March 2015
08 Jul 2019 CS01 Confirmation statement made on 10 October 2018 with no updates
08 Jul 2019 CS01 Confirmation statement made on 10 October 2017 with no updates
08 Jul 2019 CS01 Confirmation statement made on 10 October 2016 with no updates
08 Jul 2019 AR01 Annual return made up to 10 October 2015
Statement of capital on 2019-07-08
  • GBP 100
08 Jul 2019 AC92 Restoration by order of the court
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
03 Feb 2014 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 CERTNM Company name changed old rectory (spv) LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-01-15
28 Feb 2013 CONNOT Change of name notice