Advanced company searchLink opens in new window

MALLINCKRODT CHEMICAL LIMITED

Company number 02154127

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)
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
13 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
09 Jan 2023 AA Full accounts made up to 31 December 2021
14 Dec 2022 TM01 Termination of appointment of Michael Francis Norman as a director on 30 November 2022
14 Oct 2022 AP01 Appointment of Mr Toby Godrich as a director on 27 September 2022
14 Oct 2022 TM01 Termination of appointment of Stephen Andrew Welch as a director on 27 September 2022
05 Sep 2022 TM01 Termination of appointment of Stephanie Dorn Miller as a director on 5 April 2022
05 Sep 2022 AP01 Appointment of Mr. Michael Francis Norman as a director on 6 April 2022
07 Jan 2022 TM01 Termination of appointment of Donald Lohman as a director on 7 January 2022
06 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
03 Nov 2021 AD03 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
28 Oct 2021 AD02 Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX
28 Oct 2021 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2021
06 Oct 2021 AA Full accounts made up to 25 December 2020
27 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
27 Jan 2021 PSC02 Notification of Mallinckrodt Public Limited Company as a person with significant control on 13 July 2020
27 Jan 2021 PSC07 Cessation of Mallinckrodt Uk Ltd as a person with significant control on 13 July 2020
07 Jan 2021 AP01 Appointment of Mr Donald Lohman as a director on 30 December 2020
07 Jan 2021 TM01 Termination of appointment of Jason Tilly as a director on 30 December 2020
10 Dec 2020 AA Full accounts made up to 27 December 2019
27 Feb 2020 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 February 2020
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
02 Jan 2020 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG
02 Jan 2020 AD04 Register(s) moved to registered office address 3 Lotus Park the Causeway Staines upon Thames TW18 3AG
16 Aug 2019 TM01 Termination of appointment of Robert Gordon Barlow as a director on 28 June 2019