BECTON DICKINSON (CME) U.K. LIMITED
Company number 04236707
- Company Overview for BECTON DICKINSON (CME) U.K. LIMITED (04236707)
- Filing history for BECTON DICKINSON (CME) U.K. LIMITED (04236707)
- People for BECTON DICKINSON (CME) U.K. LIMITED (04236707)
- More for BECTON DICKINSON (CME) U.K. LIMITED (04236707)
| 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) |
|---|---|---|---|
| 11 Dec 2025 | TM01 | Termination of appointment of Michael John Fairbourn as a director on 5 December 2025 | |
| 30 Jun 2025 | CH01 | Director's details changed for Mr Michael John Fairbourn on 30 June 2025 | |
| 30 Jun 2025 | CS01 | Confirmation statement made on 18 June 2025 with no updates | |
| 16 Apr 2025 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | |
| 31 Mar 2025 | AA | Full accounts made up to 30 September 2024 | |
| 03 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
| 07 Jun 2024 | TM01 | Termination of appointment of John Konrad Neat as a director on 10 May 2024 | |
| 12 Mar 2024 | AA | Full accounts made up to 30 September 2023 | |
| 24 Jul 2023 | AP01 | Appointment of Mr Glenn Thomas as a director on 18 July 2023 | |
| 11 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
| 27 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
| 03 Feb 2023 | TM01 | Termination of appointment of Srividhya Venkataraman as a director on 2 February 2023 | |
| 19 Jan 2023 | AP01 | Appointment of Robert Green as a director on 21 December 2022 | |
| 19 Jan 2023 | TM01 | Termination of appointment of Edward Daniel Hopkin as a director on 21 December 2022 | |
| 06 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
| 28 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
| 11 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Sep 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
| 07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
| 09 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
| 23 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
| 04 Mar 2020 | PSC05 | Change of details for Cme Uk (Holdings) Limited as a person with significant control on 4 March 2020 | |
| 15 Jan 2020 | AD01 | Registered office address changed from Kincraig Business Park Kincraig Road Blackpool Lancashire FY2 0PJ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 15 January 2020 | |
| 19 Nov 2019 | AP01 | Appointment of Mrs Srividhya Venkataraman as a director on 5 November 2019 |