Advanced company searchLink opens in new window

MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED

Company number 08715001

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)
10 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 13 August 2019
09 Aug 2019 AD04 Register(s) moved to registered office address Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
21 Mar 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE
22 Jan 2019 TM01 Termination of appointment of Kevin Richard Kettler as a director on 1 January 2019
22 Jan 2019 AP01 Appointment of Jack Thomas Stephens Iii as a director on 1 January 2019
06 Dec 2018 AA Full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
08 Aug 2018 CH01 Director's details changed for Kevin Richard Kettler on 1 January 2018
31 Jul 2018 AP01 Appointment of Gareth Bryn Thomas as a director on 28 July 2018
30 Jul 2018 TM01 Termination of appointment of Roger Wade Estey Jr. as a director on 27 July 2018
17 Jan 2018 AP01 Appointment of Mr Stanton Mccomb as a director on 2 January 2018
16 Jan 2018 TM01 Termination of appointment of Paul Coleman Julian as a director on 2 January 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
13 Oct 2017 PSC02 Notification of Mckesson Corporation as a person with significant control on 27 December 2016
13 Oct 2017 PSC07 Cessation of Mckesson Uk Finance Ii Limited as a person with significant control on 27 December 2016
13 Oct 2017 CH01 Director's details changed for Kevin Richard Kettler on 1 January 2017
18 Aug 2017 TM01 Termination of appointment of John Wallace Fragie as a director on 17 August 2017
17 Dec 2016 AA Full accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
01 Sep 2016 CH01 Director's details changed for Roger Wade Estey Jr. on 22 August 2016
30 Aug 2016 AP01 Appointment of Kevin Richard Kettler as a director on 22 June 2016
11 Jul 2016 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 400 Capability Green Luton LU1 3AE