- Company Overview for LIFESCAN U.K. LIMITED (11316685)
- Filing history for LIFESCAN U.K. LIMITED (11316685)
- People for LIFESCAN U.K. LIMITED (11316685)
- More for LIFESCAN U.K. LIMITED (11316685)
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) |
---|---|---|---|
15 Nov 2024 | AP01 | Appointment of James Rushing as a director on 15 November 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of John Byrne De Grandpre as a director on 4 October 2024 | |
14 Oct 2024 | PSC05 | Change of details for Lifescan Holding Ii Limited as a person with significant control on 14 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024 | |
16 Jul 2024 | CH03 | Secretary's details changed for Ms Eva Monica Kalawski on 12 July 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
03 Nov 2023 | AA | Full accounts made up to 1 January 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023 | |
02 Oct 2023 | PSC05 | Change of details for Lifescan Holding Ii Limited as a person with significant control on 2 October 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on 27 September 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | AA | Full accounts made up to 2 January 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | CH01 | Director's details changed for John Byrne De Grandpre on 15 February 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
15 Feb 2022 | AD01 | Registered office address changed from Ground Floor, Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to 100 New Bridge Street London EC4V 6JA on 15 February 2022 | |
05 Oct 2021 | AA | Full accounts made up to 3 January 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
02 Mar 2021 | AA | Full accounts made up to 29 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
20 Dec 2019 | TM01 | Termination of appointment of Ian Michael Stuart Downie as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Pascal Richard Hoorn as a director on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Philip Andrew Lawless as a director on 20 December 2019 | |
06 Nov 2019 | AA | Full accounts made up to 30 December 2018 |