Download leads from Nexok and grow your business. Find out more

Covidien UK Holding Ltd

Documents

Total Documents100
Total Pages567

Filing History

1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020
1 December 2020Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020
3 June 2020Confirmation statement made on 5 March 2020 with no updates
18 March 2020Appointment of Mrs Jacqueline Fielding as a director on 18 March 2020
18 March 2020Appointment of Mrs Davilynn Ann Erickson as a director on 18 March 2020
18 March 2020Termination of appointment of Erik Virgenie Edmond De Gres as a director on 18 March 2020
5 February 2020Full accounts made up to 26 April 2019
18 March 2019Confirmation statement made on 5 March 2019 with no updates
12 March 2019Register inspection address has been changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW
24 January 2019Full accounts made up to 27 April 2018
8 March 2018Secretary's details changed for Mrs Joanne Claire Pascucci on 5 March 2018
7 March 2018Confirmation statement made on 5 March 2018 with updates
29 January 2018Full accounts made up to 28 April 2017
9 March 2017Confirmation statement made on 5 March 2017 with updates
9 March 2017Confirmation statement made on 5 March 2017 with updates
23 November 2016Full accounts made up to 29 April 2016
23 November 2016Full accounts made up to 29 April 2016
18 November 2016Secretary's details changed for Mrs Joanne Claire Pascucci on 1 November 2016
18 November 2016Secretary's details changed for Mrs Joanne Claire Pascucci on 1 November 2016
17 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 17 November 2016
17 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 17 November 2016
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016
21 July 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE to Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
21 July 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE to Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
20 July 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE
20 July 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
11 February 2016Full accounts made up to 24 April 2015
11 February 2016Full accounts made up to 24 April 2015
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015
21 April 2015Auditor's resignation
21 April 2015Auditor's resignation
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
5 March 2015Full accounts made up to 30 September 2014
5 March 2015Full accounts made up to 30 September 2014
13 June 2014Full accounts made up to 30 September 2013
13 June 2014Full accounts made up to 30 September 2013
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
5 November 2013Compulsory strike-off action has been discontinued
5 November 2013Compulsory strike-off action has been discontinued
4 November 2013Full accounts made up to 30 September 2012
4 November 2013Full accounts made up to 30 September 2012
1 October 2013First Gazette notice for compulsory strike-off
1 October 2013First Gazette notice for compulsory strike-off
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
7 August 2012Full accounts made up to 30 September 2011
7 August 2012Full accounts made up to 30 September 2011
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
17 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 17 May 2011
17 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 17 May 2011
4 April 2011Full accounts made up to 24 September 2010
4 April 2011Full accounts made up to 24 September 2010
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
6 July 2010Full accounts made up to 30 September 2009
6 July 2010Full accounts made up to 30 September 2009
28 April 2010Full accounts made up to 30 September 2008
28 April 2010Full accounts made up to 30 September 2008
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
12 March 2010Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010
12 March 2010Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010
12 March 2010Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010
9 March 2010Termination of appointment of Lawrence Weiss as a director
9 March 2010Termination of appointment of Lawrence Weiss as a director
9 March 2010Termination of appointment of John Kapples as a director
9 March 2010Termination of appointment of John Kapples as a director
9 March 2010Appointment of Erik Virgenie Edmond De Gres as a director
9 March 2010Appointment of Erik Virgenie Edmond De Gres as a director
12 January 2010Register inspection address has been changed
12 January 2010Register inspection address has been changed
12 January 2010Register(s) moved to registered inspection location
12 January 2010Register(s) moved to registered inspection location
23 September 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008
23 September 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008
15 April 2009Return made up to 05/03/09; full list of members
15 April 2009Return made up to 05/03/09; full list of members
13 January 2009Secretary appointed joanne pascucci
13 January 2009Secretary appointed joanne pascucci
13 January 2009Appointment terminated secretary cobbetts (secretarial) LIMITED
13 January 2009Appointment terminated secretary cobbetts (secretarial) LIMITED
27 March 2008Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\
27 March 2008Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\
5 March 2008Incorporation
5 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing