Advanced company searchLink opens in new window

MCKESSON UK HOLDINGS LIMITED

Company number 07519786

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)
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
27 Dec 2023 AA Full accounts made up to 31 March 2023
13 Oct 2023 CH01 Director's details changed for Juliet Sy Pate on 30 June 2023
31 Jul 2023 PSC05 Change of details for Mckesson Uk Finance I Limited as a person with significant control on 24 July 2023
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
01 Apr 2023 TM01 Termination of appointment of Gareth Bryn Thomas as a director on 31 March 2023
01 Apr 2023 AP01 Appointment of Juliet Sy Pate as a director on 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Dec 2022 AA Accounts for a small company made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
04 Nov 2021 AAMD Amended accounts for a small company made up to 31 March 2021
15 Oct 2021 AA Accounts for a small company made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
17 Nov 2020 AA Accounts for a small company made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
13 Nov 2019 AA Accounts for a small company made up to 31 March 2019
13 Aug 2019 AD01 Registered office address changed from 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
13 Aug 2019 PSC05 Change of details for Mckesson Uk Finance I Limited as a person with significant control on 13 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
12 Feb 2019 PSC05 Change of details for Mckesson Uk Finance I Limited as a person with significant control on 6 April 2016
24 Dec 2018 AA Accounts for a small company made up to 31 March 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