- Company Overview for RESMED GLOBAL HOLDINGS LTD. (11326310)
- Filing history for RESMED GLOBAL HOLDINGS LTD. (11326310)
- People for RESMED GLOBAL HOLDINGS LTD. (11326310)
- Registers for RESMED GLOBAL HOLDINGS LTD. (11326310)
- More for RESMED GLOBAL HOLDINGS LTD. (11326310)
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
|
|
11 Jun 2024 | SH20 | Statement by Directors | |
11 Jun 2024 | CAP-SS | Solvency Statement dated 10/06/24 | |
11 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |