Advanced company searchLink opens in new window

RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED

Company number 03990969

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)
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 25,150.76
14 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Apr 2020 SH20 Statement by Directors
14 Apr 2020 CAP-SS Solvency Statement dated 12/03/20
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Mr Alasdair James Peach on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Alasdair James Peach as a director on 20 August 2019
17 Jun 2019 AA Accounts for a small company made up to 31 December 2018
17 Jan 2019 CH01 Director's details changed for Mr Jonathan Timmis on 17 January 2019
08 Oct 2018 CH01 Director's details changed for Jonathan Timmis on 30 June 2018
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
20 Dec 2017 AP01 Appointment of Jonathan Timmis as a director on 13 December 2017
20 Dec 2017 TM01 Termination of appointment of Candida Jane Davies as a director on 13 December 2017
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
16 May 2017 AA Accounts for a small company made up to 31 December 2016
18 Sep 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
10 May 2016 TM01 Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
09 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
17 Dec 2014 AP03 Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
17 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014