Advanced company searchLink opens in new window

CARDINAL INHEALTH LTD

Company number 02594764

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)
03 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 29,526.44
19 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014
14 May 2015 AP01 Appointment of Mr Richard Bradford as a director on 15 April 2015
14 May 2015 TM01 Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015
14 May 2015 TM02 Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 29,526.44
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 29,526.44
14 Apr 2014 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
10 May 2012 AD04 Register(s) moved to registered office address
10 May 2012 AP03 Appointment of Ms Sarah Louise Bricknell as a secretary
10 May 2012 TM02 Termination of appointment of Bibi Ally as a secretary
03 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
29 Dec 2011 AP01 Appointment of Alice Sarah Louise Cummings as a director
22 Dec 2011 TM01 Termination of appointment of Helen Lodge as a director
12 Dec 2011 CH01 Director's details changed for Sarah Louise Bricknell on 4 November 2011
17 Nov 2011 TM01 Termination of appointment of Louise Ballinger-Finch as a director
15 Jun 2011 TM01 Termination of appointment of Philip Whitecross as a director