Advanced company searchLink opens in new window

HALEON UK HOLDING CANADA LIMITED

Company number 12342809

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)
23 Sep 2024 TM01 Termination of appointment of Thomas Ian Whittle as a director on 20 September 2024
16 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
05 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
05 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
05 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
05 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
31 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
31 May 2024 PSC05 Change of details for Haleon Uk Services Limited as a person with significant control on 31 May 2024
07 Nov 2023 PSC05 Change of details for Haleon Uk Services Limited as a person with significant control on 18 July 2022
30 Jun 2023 AA Full accounts made up to 31 December 2022
16 Jun 2023 CERTNM Company name changed gsk canada holding company LIMITED\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
05 Jun 2023 PSC05 Change of details for Haleon Uk Services Limited as a person with significant control on 18 July 2022
05 Jun 2023 CH02 Director's details changed for Haleon Uk Corporate Director Limited on 18 July 2022
05 Jun 2023 CH02 Director's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
17 May 2023 CH02 Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023
17 May 2023 CH02 Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 31 March 2023
25 Nov 2022 PSC05 Change of details for Glaxosmithkline Consumer Healthcare (Overseas) Limited as a person with significant control on 18 November 2022
03 Oct 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CH01 Director's details changed for Mr Lee Di Pietro on 7 July 2022
18 Jul 2022 AD01 Registered office address changed from 980 Great West Road Brentford TW8 9GS England to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on 18 July 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
08 Apr 2022 SH19 Statement of capital on 8 April 2022
  • GBP 3
08 Apr 2022 SH20 Statement by Directors
08 Apr 2022 CAP-SS Solvency Statement dated 06/02/22