Advanced company searchLink opens in new window

CAREKEM LIMITED

Company number 09719357

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
02 Jul 2021 AP01 Appointment of Mrs Agnes Eva Neaves as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Mrs Joan Rice as a director on 1 July 2021
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
09 Oct 2020 PSC08 Notification of a person with significant control statement
09 Oct 2020 PSC07 Cessation of Karl Terence Rice as a person with significant control on 7 April 2020
09 Oct 2020 PSC07 Cessation of Gerard Joseph Neaves as a person with significant control on 7 April 2020
09 Oct 2020 PSC07 Cessation of Thomas O'reilly as a person with significant control on 6 April 2020
08 Oct 2020 SH08 Change of share class name or designation
08 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
03 Sep 2020 SH06 Cancellation of shares. Statement of capital on 6 April 2020
  • GBP 400
27 Apr 2020 PSC04 Change of details for Mr Gerard Joseph Neaves as a person with significant control on 24 April 2020
27 Apr 2020 PSC04 Change of details for Mr Karl Terence Rice as a person with significant control on 24 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Gerard Joseph Neaves on 24 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Karl Terence Rice on 24 April 2020
22 Apr 2020 TM01 Termination of appointment of Thomas O'reilly as a director on 6 April 2020