Advanced company searchLink opens in new window

CARDINAL HEALTH U.K. 432 LIMITED

Company number 01278801

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)
06 Apr 2024 AA Full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
06 Apr 2023 AA Full accounts made up to 30 June 2022
23 Nov 2022 SH19 Statement of capital on 23 November 2022
  • USD 2
  • GBP 0.025
23 Nov 2022 SH20 Statement by Directors
23 Nov 2022 CAP-SS Solvency Statement dated 17/11/22
23 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sum capitilised 17/11/2022
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 4,000,000,025
  • USD 2
22 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2022 AA Full accounts made up to 30 June 2021
21 Jun 2022 SH19 Statement of capital on 21 June 2022
  • GBP 0.025
  • USD 2
21 Jun 2022 SH20 Statement by Directors
21 Jun 2022 CAP-SS Solvency Statement dated 20/06/22
21 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 20/06/2022
15 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
03 May 2022 AD01 Registered office address changed from Regus Aston Court Kingsmead Business Park Buckinghamshire High Wycombe England HP11 1JU England to Princes Exchange Princes Square Leeds, West Yorkshire England LS1 4HY on 3 May 2022
02 Mar 2022 TM01 Termination of appointment of Jacques Jean Paul Lafon as a director on 30 September 2021
12 Jul 2021 TM01 Termination of appointment of William Wentworth as a director on 10 July 2021
12 Jul 2021 AP01 Appointment of Mr David Iain James Oakes as a director on 10 July 2021
09 Jul 2021 AA Full accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
24 Aug 2020 MA Memorandum and Articles of Association
24 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association