- Company Overview for MCKESSON GLOBAL SOURCING LIMITED (10894396)
- Filing history for MCKESSON GLOBAL SOURCING LIMITED (10894396)
- People for MCKESSON GLOBAL SOURCING LIMITED (10894396)
- More for MCKESSON GLOBAL SOURCING LIMITED (10894396)
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) |
---|---|---|---|
10 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
27 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Francois Bodereau on 30 June 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
31 Jul 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 | |
10 Jun 2023 | SH02 | Sub-division of shares on 26 May 2023 | |
10 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2023 | TM01 | Termination of appointment of Gareth Bryn Thomas as a director on 31 March 2023 | |
01 Apr 2023 | AP01 | Appointment of Francois Bodereau as a director on 31 March 2023 | |
06 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
15 Jul 2022 | TM01 | Termination of appointment of Jack Thomas Stephens Iii as a director on 15 July 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Andrew Keith Birken as a director on 31 March 2022 | |
13 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
03 Nov 2020 | CH01 | Director's details changed for Jack Thomas Stephens Iii on 14 October 2020 | |
20 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
12 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 13 August 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
01 Apr 2019 | CERTNM |
Company name changed mckesson global sourcing uk LIMITED\certificate issued on 01/04/19
|