AA |
Full accounts for the period ending 2023/03/31
filed on: 18th, January 2024
|
accounts |
Free Download
(31 pages)
|
CH01 |
On 2023/06/30 director's details were changed
filed on: 13th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/06/30 director's details were changed
filed on: 13th, October 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2023/07/24
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 2023/07/24 to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/30
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/31.
filed on: 1st, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/31
filed on: 1st, April 2023
|
officers |
Free Download
(1 page)
|
SH19 |
996.00 USD is the capital in company's statement on 2023/03/24
filed on: 24th, March 2023
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, March 2023
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, March 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/03/23
filed on: 24th, March 2023
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 29th, December 2022
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/15
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
SH01 |
996.00 USD is the capital in company's statement on 2022/03/23
filed on: 31st, March 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 28th, October 2021
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 17th, November 2020
|
accounts |
Free Download
(31 pages)
|
CH01 |
On 2020/10/14 director's details were changed
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 13th, November 2019
|
accounts |
Free Download
(28 pages)
|
AD01 |
Change of registered address from Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE on 2019/08/13 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/08/05
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 400 Capability Green Luton LU1 3AE England at an unknown date to 5th Floor, 6 st. Andrew Street London EC4A 3AE
filed on: 21st, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/01
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 6th, December 2018
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/28.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/27
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/02.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/02
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 3rd, January 2018
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/17
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 17th, December 2016
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2016/08/22 director's details were changed
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/22.
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 400 Capability Green Luton Bedfordshire LU1 3AE
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 400 Capability Green Luton Bedfordshire LU1 3AE England at an unknown date to 400 Capability Green Luton LU1 3AE
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/16
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 24th, February 2016
|
accounts |
Free Download
(16 pages)
|
SH01 |
600.00 USD is the capital in company's statement on 2016/01/11
filed on: 18th, January 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 6th, January 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 5th, January 2016
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2015/05/13 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/10/03 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/02
filed on: 30th, October 2015
|
annual return |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 11th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/02
filed on: 27th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
500.00 USD is the capital in company's statement on 2015/01/27
|
capital |
|
CERTNM |
Company name changed mckesson global sourcing LIMITEDcertificate issued on 14/11/14
filed on: 14th, November 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/07.
filed on: 5th, September 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, July 2014
|
change of name |
|
CERTNM |
Company name changed cougar I uk LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/24.
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/24.
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/06/23
filed on: 23rd, June 2014
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2014/03/14
filed on: 11th, June 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
302.00 GBP is the capital in company's statement on 2014/03/14
filed on: 11th, June 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2014/02/04
filed on: 17th, March 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/10/25 from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 25th, October 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/10/31
filed on: 25th, October 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/25.
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2013/10/25, company appointed a new person to the position of a secretary
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/25.
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/10/25
filed on: 25th, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/10/25
filed on: 25th, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2013
|
incorporation |
|