Advanced company searchLink opens in new window

CAREDALL LIMITED

Company number 08873073

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)
01 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/sub division/long term incentive plan 23/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2020 MA Memorandum and Articles of Association
17 Apr 2020 SH02 Sub-division of shares on 13 March 2020
31 Mar 2020 AP01 Appointment of Mr Stephane Blanc as a director on 30 March 2020
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 307
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
15 Jul 2019 MA Memorandum and Articles of Association
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 09/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2019 AA01 Current accounting period extended from 28 February 2019 to 30 June 2019
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 264.145
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 261.255
11 Feb 2019 PSC07 Cessation of Mark Jason Hill as a person with significant control on 1 February 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 242.755
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 242.755
26 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 08/06/2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 226.575
06 Apr 2018 PSC04 Change of details for Mr Mark Jason Hill as a person with significant control on 22 March 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Settlement of loans. Loan agreement. Name change 11/02/2018