- Company Overview for KESSON GROUP UK LIMITED (SC578329)
- Filing history for KESSON GROUP UK LIMITED (SC578329)
- People for KESSON GROUP UK LIMITED (SC578329)
- More for KESSON GROUP UK LIMITED (SC578329)
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 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
13 Jun 2024 | CH01 | Director's details changed for Ms Diane Fernandes Pedreira on 8 May 2024 | |
23 Oct 2023 | AD01 | Registered office address changed from PO Box Box 53 12 South Bridge Edinburgh EH1 1DD Scotland to 9 Haymarket Square Edinburgh EH3 8RY on 23 October 2023 | |
23 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
18 Oct 2023 | CH01 | Director's details changed for Ms Diane Fernandes Pedreira on 18 October 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Ms Diane Fernandes Pedreira on 18 October 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
26 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Feb 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
09 Feb 2022 | TM01 | Termination of appointment of Stephen Frey as a director on 28 January 2022 | |
09 Feb 2022 | AP01 | Appointment of Diane Pedreira as a director on 28 January 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Richard Adair as a director on 28 January 2022 | |
27 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2021 | PSC07 | Cessation of Kesson Group Holdings Limited as a person with significant control on 9 October 2017 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from PO Box 53 Box 53 12 South Bridge Edinburgh 12 South Bridge Edinburgh EH1 1DD Scotland to PO Box Box 53 12 South Bridge Edinburgh EH1 1DD on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 93 George Strret Edinburgh EH3 3ES Scotland to PO Box 53 Box 53 12 South Bridge Edinburgh 12 South Bridge Edinburgh EH1 1DD on 14 December 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
29 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
09 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-09
|