Advanced company searchLink opens in new window

CARA (TOPCO) LIMITED

Company number 11687363

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)
20 Aug 2021 TM01 Termination of appointment of Benjamin Russell Evans as a director on 2 August 2021
17 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
21 Dec 2020 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Unit 9 Harewood Farm London Road Andover Down Andover SP11 6LJ on 21 December 2020
08 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • EUR 224,683.12
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • EUR 224,682.62
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2020
07 Oct 2020 CH01 Director's details changed for Mr Graeme Andrew Nesbitt on 21 July 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • EUR 224,652.50
13 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
10 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company to make an unconditional , irrevocable and non-refundable capital contribution to cara (bidco) LTD 19/06/2020
10 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • EUR 209,789.78
15 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
25 Oct 2019 PSC07 Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 10 December 2018
10 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
04 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 December 2018
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • EUR 185,095.00
27 Feb 2019 PSC05 Change of details for Lonsdale Capital Partners Gp Llp as a person with significant control on 10 December 2018
27 Feb 2019 PSC05 Change of details for Lonsdale Capital Partners Gp Llp as a person with significant control on 20 November 2018
27 Feb 2019 PSC05 Change of details for Lonsdale Capital Partners Llp as a person with significant control on 20 November 2018
03 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
03 Jan 2019 CONNOT Change of name notice
03 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Contribution to subsidiary 10/12/2018
02 Jan 2019 SH02 Sub-division of shares on 10 December 2018