AP02 |
New member was appointed on January 3, 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on January 3, 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
On January 3, 2024 - new secretary appointed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control February 17, 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(34 pages)
|
PSC05 |
Change to a person with significant control July 18, 2022
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 16, 2022 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gsk consumer healthcare export LIMITEDcertificate issued on 17/02/23
filed on: 17th, February 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 980 Great West Road Brentford TW8 9GS England to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(30 pages)
|
PSC05 |
Change to a person with significant control July 22, 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 25, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 25, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, May 2021
| accounts
|
Free Download
(304 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, May 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, May 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 31, 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2020
| incorporation
|
Free Download
(11 pages)
|