Advanced company searchLink opens in new window

RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED

Company number 03990969

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)
28 Feb 2024 AP01 Appointment of Stephen Christopher Andrew Pickstone as a director on 14 February 2024
28 Feb 2024 TM01 Termination of appointment of Timothy John Martel as a director on 14 February 2024
11 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
24 Dec 2020 AA Full accounts made up to 31 December 2019
17 Dec 2020 TM01 Termination of appointment of Alasdair James Peach as a director on 16 December 2020
12 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with updates
12 Oct 2020 PSC07 Cessation of Rb Holdings (Nottingham) Limited as a person with significant control on 24 August 2020
10 Sep 2020 PSC02 Notification of Reckitt Benckiser Healthcare (Uk) Limited as a person with significant control on 24 August 2020
26 Jun 2020 AP01 Appointment of Timothy John Martel as a director on 8 June 2020
22 Jun 2020 TM01 Termination of appointment of Jonathan Timmis as a director on 8 June 2020
18 Jun 2020 AP03 Appointment of James Edward Hodges as a secretary on 8 June 2020
18 Jun 2020 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
14 Apr 2020 SH19 Statement of capital on 14 April 2020
  • GBP 1.0001
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 25,150.76
14 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Apr 2020 SH20 Statement by Directors
14 Apr 2020 CAP-SS Solvency Statement dated 12/03/20
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Mr Alasdair James Peach on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Alasdair James Peach as a director on 20 August 2019