Advanced company searchLink opens in new window

MCKESSON GLOBAL SOURCING LIMITED

Company number 10894396

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)
27 Dec 2023 AA Full accounts made up to 31 March 2023
13 Oct 2023 CH01 Director's details changed for Francois Bodereau on 30 June 2023
07 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
31 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
10 Jun 2023 SH02 Sub-division of shares on 26 May 2023
10 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 26/05/2023
01 Apr 2023 TM01 Termination of appointment of Gareth Bryn Thomas as a director on 31 March 2023
01 Apr 2023 AP01 Appointment of Francois Bodereau as a director on 31 March 2023
06 Mar 2023 AA Full accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
15 Jul 2022 TM01 Termination of appointment of Jack Thomas Stephens Iii as a director on 15 July 2022
31 Mar 2022 TM01 Termination of appointment of Andrew Keith Birken as a director on 31 March 2022
13 Dec 2021 AA Full accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
03 Nov 2020 CH01 Director's details changed for Jack Thomas Stephens Iii on 14 October 2020
20 Oct 2020 AA Full accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
12 Oct 2019 AA Full accounts made up to 31 March 2019
13 Aug 2019 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 13 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Apr 2019 CERTNM Company name changed mckesson global sourcing uk LIMITED\certificate issued on 01/04/19
  • NM04 ‐ Change of name by provision in articles
10 Jan 2019 AP01 Appointment of Jack Thomas Stephens Iii as a director on 1 January 2019
10 Jan 2019 TM01 Termination of appointment of Kevin Richard Kettler as a director on 31 December 2018