Advanced company searchLink opens in new window

COVETRUS ANIMAL HEALTH HOLDINGS LIMITED

Company number 07402799

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)
21 Feb 2024 TM01 Termination of appointment of Rajarshi Das Gupta as a director on 31 January 2024
24 Dec 2023 AA Full accounts made up to 31 December 2021
27 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
21 Dec 2022 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 21 December 2022
21 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
19 May 2022 AA Full accounts made up to 31 December 2020
15 Dec 2021 AP01 Appointment of Mr Rajarshi Das Gupta as a director on 7 December 2021
15 Dec 2021 TM01 Termination of appointment of Michael Ellis as a director on 19 October 2021
10 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
07 Jun 2021 AA Full accounts made up to 31 December 2019
12 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
05 Mar 2020 PSC02 Notification of Vet Intermediate Holdco Ii Llc as a person with significant control on 10 February 2019
24 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 24 February 2020
03 Feb 2020 CS01 Confirmation statement made on 10 October 2019 with updates
09 Jan 2020 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 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Russell Adrian Cooke as a director on 13 December 2019
06 Jan 2020 AA Full accounts made up to 29 December 2018
15 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-24
15 Oct 2019 CONNOT Change of name notice
06 Feb 2019 TM01 Termination of appointment of Michael Saul Ettinger as a director on 4 February 2019
06 Feb 2019 TM01 Termination of appointment of Steven Paladino as a director on 4 February 2019
06 Feb 2019 TM01 Termination of appointment of Walter Siegel as a director on 4 February 2019
18 Jan 2019 AD01 Registered office address changed from Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB to 18 Stanhope Place London W2 2HH on 18 January 2019
14 Jan 2019 TM01 Termination of appointment of Peter Mccarthy as a director on 28 December 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • USD 4