- Company Overview for KARDINAL HEALTHCARE LIMITED (06279240)
- Filing history for KARDINAL HEALTHCARE LIMITED (06279240)
- People for KARDINAL HEALTHCARE LIMITED (06279240)
- Charges for KARDINAL HEALTHCARE LIMITED (06279240)
- More for KARDINAL HEALTHCARE LIMITED (06279240)
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) |
---|---|---|---|
06 Jun 2019 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
17 Apr 2019 | MR01 | Registration of charge 062792400004, created on 12 April 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Feb 2019 | TM02 | Termination of appointment of Michael Walter Willie Hancorn as a secretary on 21 February 2019 | |
03 Oct 2018 | AD01 | Registered office address changed from 15-17 Broadwater Street West Worthing West Sussex BN14 9BT England to Kardinal House Southdownview Road Worthing West Sussex BN14 8NL on 3 October 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
27 Jul 2017 | PSC01 | Notification of Helen Hancorn as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Carl Hancorn as a person with significant control on 6 April 2016 | |
30 May 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
23 May 2017 | AD01 | Registered office address changed from 7-11 Ardsheal Road Worthing BN14 7RN to 15-17 Broadwater Street West Worthing West Sussex BN14 9BT on 23 May 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2015 | MR01 | Registration of charge 062792400003, created on 11 December 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Carl Hancorn on 1 December 2013 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-09-18
|