Advanced company searchLink opens in new window

CAREBEANS LIMITED

Company number 11756147

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)
16 Sep 2024 PSC05 Change of details for Quality Compliance Services Ltd as a person with significant control on 15 July 2024
01 Sep 2024 AP01 Appointment of Miss Charlene Glenise Burns as a director on 30 August 2024
13 Aug 2024 TM01 Termination of appointment of Ashvin Rao Pathak as a director on 15 July 2024
19 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2024 SH10 Particulars of variation of rights attached to shares
19 Jul 2024 MA Memorandum and Articles of Association
19 Jul 2024 SH08 Change of share class name or designation
19 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2024 SH01 Statement of capital following an allotment of shares on 15 July 2024
  • GBP 4,707
17 Jul 2024 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Second Floor 1 Church Road Richmond TW9 2QE on 17 July 2024
17 Jul 2024 PSC02 Notification of Quality Compliance Services Ltd as a person with significant control on 15 July 2024
17 Jul 2024 PSC07 Cessation of Nick Lawford as a person with significant control on 15 July 2024
17 Jul 2024 AP01 Appointment of Jeffrey Surges as a director on 15 July 2024
17 Jul 2024 AP01 Appointment of Mr Peter Lincoln Holbrook as a director on 15 July 2024
17 Jul 2024 TM01 Termination of appointment of Nick Lawford as a director on 15 July 2024
17 Jul 2024 TM01 Termination of appointment of John Addison Hunt as a director on 15 July 2024
17 Jul 2024 TM01 Termination of appointment of Jeremy Mark Hudson as a director on 15 July 2024
15 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2020
  • GBP 2,000
10 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
20 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 4,456
27 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
13 Jun 2022 AP01 Appointment of Mr Ashvin Rao Pathak as a director on 6 June 2022
06 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with updates