Advanced company searchLink opens in new window

RESMED GLOBAL HOLDINGS LTD.

Company number 11326310

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)
08 Jul 2024 AA Full accounts made up to 30 June 2023
11 Jun 2024 SH19 Statement of capital on 11 June 2024
  • GBP 2,001
11 Jun 2024 SH20 Statement by Directors
11 Jun 2024 CAP-SS Solvency Statement dated 10/06/24
11 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 10/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
15 Jun 2023 AP01 Appointment of Mr Michael James Rider as a director on 15 June 2023
15 Jun 2023 TM01 Termination of appointment of David Brian Pendarvis as a director on 15 June 2023
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
05 Apr 2023 AA Full accounts made up to 30 June 2022
31 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
22 Mar 2022 AA Full accounts made up to 30 June 2021
03 Jul 2021 AA Full accounts made up to 30 June 2020
27 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
03 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
03 Apr 2020 PSC05 Change of details for Resmed Inc. as a person with significant control on 1 February 2020
20 Mar 2020 AA Full accounts made up to 30 June 2019
06 Dec 2019 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
06 Dec 2019 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
06 Dec 2019 AP01 Appointment of Mr Nigel Robinson as a director on 2 December 2019
05 Dec 2019 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Quad 1 First Floor Becquerel Avenue Harwell Campus Oxford Didcot Oxfordshire OX11 0RA on 5 December 2019
05 Dec 2019 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 2 December 2019
22 May 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 2,001
09 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
08 Jan 2019 AP01 Appointment of James Robert O'donnell as a director on 27 December 2018