Advanced company searchLink opens in new window

RECKITT BENCKISER (UK) LIMITED

Company number 03982446

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)
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
11 Aug 2023 AA Full accounts made up to 31 December 2022
02 Feb 2023 AP01 Appointment of Karine Guillermard as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Luis Felipe Zafra Martinez as a director on 1 February 2023
15 Dec 2022 CH01 Director's details changed for Mr Thomas Edward Gibson on 15 December 2022
21 Nov 2022 AP01 Appointment of Mr Thomas Edward Gibson as a director on 15 November 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14TH December 2022 under section 1088 of the Companies Act 2006
15 Nov 2022 TM01 Termination of appointment of Robert Ian Barratt as a director on 15 November 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
25 Jul 2022 AP01 Appointment of Stephanie Emma Lilley as a director on 6 July 2022
25 Jul 2022 TM01 Termination of appointment of John Charles Dixon as a director on 6 June 2022
15 Sep 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
22 Jun 2021 AP01 Appointment of Luis Felipe Zafra Martinez as a director on 21 June 2021
22 Jun 2021 TM01 Termination of appointment of Rohit Chandarana as a director on 21 June 2021
28 May 2021 CH01 Director's details changed for Mr John Dixon on 25 May 2021
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,500,000,006.175222
10 Dec 2020 SH19 Statement of capital on 10 December 2020
  • GBP 5.17
10 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Profit and loss reserve capitalised/cancel bonus shares 07/12/2020
10 Dec 2020 SH20 Statement by Directors
10 Dec 2020 CAP-SS Solvency Statement dated 07/12/20
09 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
16 Sep 2020 AA Full accounts made up to 31 December 2019
16 Jun 2020 AP03 Appointment of James Edward Hodges as a secretary on 8 June 2020
15 Jun 2020 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020