Advanced company searchLink opens in new window

CARELIGHT LIMITED

Company number 13730187

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)
13 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 April 2024
  • GBP 268.1403
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 267.0292
16 Dec 2023 AP01 Appointment of Siddharth Khullar as a director on 14 October 2023
14 Dec 2023 AP01 Appointment of Georg Reidar Winter as a director on 24 October 2023
20 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
08 Nov 2023 PSC04 Change of details for Sijung Hu as a person with significant control on 26 September 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 260.3626
25 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 August 2023
  • GBP 259.7151
10 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 254.438
31 Jan 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 252.3073
11 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
11 Nov 2022 CH01 Director's details changed for Dr Torbjorn Bjerke on 2 September 2022
11 Nov 2022 CH01 Director's details changed for Dr Martin Thomas French on 2 September 2022
11 Nov 2022 PSC04 Change of details for Sijung Hu as a person with significant control on 2 September 2022
11 Nov 2022 CH01 Director's details changed for Dr Sijung Hu on 2 September 2022
11 Nov 2022 PSC04 Change of details for Dr Martin Thomas French as a person with significant control on 2 September 2022
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 250.5087
02 Sep 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 September 2022
15 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 20/07/2022