Advanced company searchLink opens in new window

AH UK ANIMAL HEALTH (PVT) LTD

Company number 02579457

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)
20 Mar 2024 AA Full accounts made up to 31 December 2022
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 CH01 Director's details changed for Mrs. Erin Sparks on 7 March 2024
06 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Jun 2023 AP01 Appointment of Mrs. Erin Sparks as a director on 19 June 2023
28 Apr 2023 AA Full accounts made up to 31 December 2021
13 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
23 Feb 2023 TM01 Termination of appointment of Loic Jegou as a director on 17 February 2023
19 Jan 2023 AD01 Registered office address changed from The Point 9th Floor 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on 19 January 2023
17 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
16 Dec 2021 TM01 Termination of appointment of Mike Ellis as a director on 19 October 2021
22 Nov 2021 AP01 Appointment of Mr Loic Jegou as a director on 15 November 2021
08 Nov 2021 TM01 Termination of appointment of Timothy James Tattersfield as a director on 31 October 2021
08 Nov 2021 TM01 Termination of appointment of William Campbell Bright as a director on 5 November 2021
21 Oct 2021 AP01 Appointment of Mr David Howard Gold as a director on 21 October 2021
15 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
11 Feb 2021 AA Full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
09 Mar 2020 PSC02 Notification of Covetrus Bv as a person with significant control on 1 March 2019
09 Mar 2020 PSC07 Cessation of Henry Schein Uk Finance Limited as a person with significant control on 1 March 2019
09 Jan 2020 TM01 Termination of appointment of Russell Adrian Cooke as a director on 13 December 2019
10 Oct 2019 AA Group of companies' accounts made up to 29 December 2018
26 Jul 2019 AD01 Registered office address changed from 18 Stanhope Place London W2 2HH England to The Point 9th Floor 37 North Wharf Road London W2 1AF on 26 July 2019