AD02 |
New sail address C/O Tmf Group 13th Floor One Angel Court London United Kingdom EC2R 7HJ. Change occurred at an unknown date. Company's previous address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 13th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Friday 30th June 2023 director's details were changed
filed on: 13th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 30th June 2023 director's details were changed
filed on: 13th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 24th July 2023
filed on: 31st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 24th July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Change occurred on Monday 24th July 2023. Company's previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 1st, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 1st, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st October 2021
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(26 pages)
|
AD02 |
New sail address 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred at an unknown date. Company's previous address: 5th Floor, 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 30th, August 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 13th August 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on Tuesday 13th August 2019. Company's previous address: Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 5th August 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th July 2019
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 5th Floor, 6 st. Andrew Street London EC4A 3AE. Change occurred at an unknown date. Company's previous address: 400 Capability Green Luton LU1 3AE England.
filed on: 21st, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(27 pages)
|
CH01 |
On Thursday 9th August 2018 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 28th July 2018.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th July 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 23rd April 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd October 2017 director's details were changed
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Monday 2nd October 2017.
filed on: 9th, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th July 2017.
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd June 2017
filed on: 5th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Monday 22nd August 2016 director's details were changed
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 400 Capability Green Luton LU1 3AE
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mckesson uk finance iia LIMITEDcertificate issued on 03/05/16
filed on: 3rd, May 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Saturday 12th March 2016 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 29th, January 2016
|
document replacement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Tuesday 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 25th, November 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 5th March 2015 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st October 2015
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd October 2015 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th March 2015.
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th March 2015.
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2014
|
incorporation |
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th March 2014
|
capital |
|