Advanced company searchLink opens in new window

RESMED EUROPEAN HOLDINGS LIMITED

Company number 08652433

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 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
15 Jun 2023 AP01 Appointment of Mr Michael James Rider as a director on 15 June 2023
15 Jun 2023 TM01 Termination of appointment of David Brian Pendarvis as a director on 15 June 2023
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
05 Apr 2023 AA Full accounts made up to 30 June 2022
13 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
22 Mar 2022 AA Full accounts made up to 30 June 2021
03 Jul 2021 AA Full accounts made up to 30 June 2020
07 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
16 Jun 2020 AA Full accounts made up to 30 June 2019
23 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
03 Apr 2020 PSC05 Change of details for Resmed Inc. as a person with significant control on 1 February 2020
30 Apr 2019 AA Full accounts made up to 30 June 2018
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
25 Jan 2019 TM01 Termination of appointment of Ewan Cuthbertson as a director on 14 January 2019
09 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from 8 Wimpole Street London W1G 9SP United Kingdom to Quad 1, First Floor Becquerel Avenue Harwell Campus Didcot Oxfordshire OX11 0RA on 9 April 2018
26 Feb 2018 AA Full accounts made up to 30 June 2017
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2017 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
19 Jan 2017 AP03 Appointment of Mr Nigel Wayne Robinson as a secretary on 16 January 2017
18 Jan 2017 AD01 Registered office address changed from 96 Jubilee Avenue Milton Park Abingdon OX14 4RW to 8 Wimpole Street London W1G 9SP on 18 January 2017
04 Jan 2017 AA Full accounts made up to 30 June 2016
14 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • EUR 100
14 Apr 2016 AD02 Register inspection address has been changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH England to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH