MCKESSON GLOBAL SOURCING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Director's details changed for Francois Bodereau on 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 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 2023-07-24

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Sub-division of shares on 2023-05-26

View Document

01/04/231 April 2023 Termination of appointment of Gareth Bryn Thomas as a director on 2023-03-31

View Document

01/04/231 April 2023 Appointment of Francois Bodereau as a director on 2023-03-31

View Document

06/03/236 March 2023 Full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

01/04/191 April 2019 COMPANY NAME CHANGED MCKESSON GLOBAL SOURCING UK LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN KETTLER

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED JACK THOMAS STEPHENS III

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED GARETH BRYN THOMAS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD KETTLER / 01/01/2018

View Document

29/03/1829 March 2018 REDUCTION OF THE SHARE PREMIUM ACCOUNT 29/03/2018

View Document

29/03/1829 March 2018 SOLVENCY STATEMENT DATED 29/03/18

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL USD 2.00

View Document

29/03/1829 March 2018 STATEMENT BY DIRECTORS

View Document

25/10/1725 October 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

16/10/1716 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 2.00

View Document

09/10/179 October 2017 RESOLUTION TO REDENOMINATE SHARES 29/09/2017

View Document

29/09/1729 September 2017 SOLVENCY STATEMENT DATED 29/09/17

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL USD 1

View Document

29/09/1729 September 2017 REDUCE ISSUED CAPITAL 29/09/2017

View Document

29/09/1729 September 2017 STATEMENT BY DIRECTORS

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company