MCKESSON MEDICAL-SURGICAL SOURCING LIMITED
Company number 13748615
- Company Overview for MCKESSON MEDICAL-SURGICAL SOURCING LIMITED (13748615)
- Filing history for MCKESSON MEDICAL-SURGICAL SOURCING LIMITED (13748615)
- People for MCKESSON MEDICAL-SURGICAL SOURCING LIMITED (13748615)
- More for MCKESSON MEDICAL-SURGICAL SOURCING LIMITED (13748615)
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 | TM01 | Termination of appointment of David Mcdade as a director on 4 December 2024 | |
10 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
25 Sep 2024 | SH19 |
Statement of capital on 25 September 2024
|
|
25 Sep 2024 | SH20 | Statement by Directors | |
25 Sep 2024 | CAP-SS | Solvency Statement dated 24/09/24 | |
25 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
13 Oct 2023 | CH01 | Director's details changed for David Mcdade on 30 June 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Ms Elizabeth Moody on 30 June 2023 | |
13 Oct 2023 | CH01 | Director's details changed for Mr David Eakes on 30 June 2023 | |
21 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
31 Jul 2023 | PSC05 | Change of details for Mckesson Global Sourcing Limited as a person with significant control on 24 July 2023 | |
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 | |
23 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
23 Mar 2023 | AP01 | Appointment of Mr David Eakes as a director on 14 March 2023 | |
14 Mar 2023 | AA01 | Current accounting period extended from 30 November 2022 to 31 March 2023 | |
30 Jan 2023 | SH14 |
Redenomination of shares. Statement of capital 16 December 2022
|
|
18 Jan 2023 | AP01 | Appointment of Ms Elizabeth Moody as a director on 19 December 2022 | |
16 Jan 2023 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 9 December 2022 | |
13 Dec 2022 | AP01 | Appointment of David Mcdade as a director on 9 December 2022 | |
09 Dec 2022 | CERTNM |
Company name changed hackremco (no. 2675) LIMITED\certificate issued on 09/12/22
|
|
09 Dec 2022 | TM01 | Termination of appointment of Paul Alan Newcombe as a director on 9 December 2022 | |
09 Dec 2022 | PSC02 | Notification of Mckesson Global Sourcing Limited as a person with significant control on 9 December 2022 |