Advanced company searchLink opens in new window

KESSON GROUP UK LIMITED

Company number SC578329

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-09
  • GBP 300