Advanced company searchLink opens in new window

CARE FERTILITY TOPCO LIMITED

Company number 13874620

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)
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
18 May 2024 AA Group of companies' accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
09 Jan 2024 AD01 Registered office address changed from C/O Aztec Financial Services Forum 4 Solent Business Park Whiteley Hampshire PO15 7AD United Kingdom to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 9 January 2024
29 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2023
  • GBP 2,318,184.75
29 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 September 2023
  • GBP 2,350,684.75
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 2,318,120.75
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • GBP 2,286,905.44
  • ANNOTATION Clarification SH01 was replaced on 07/11/2023 as it was not properly delivered. And 2ND filed on the 29/11/23
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 2,286,905.44
  • ANNOTATION Clarification SH01 was replaced on 07/11/2023 as it was not properly delivered. And 2ND filed on the 29/11/23
18 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
05 Sep 2023 AP01 Appointment of Mr Paul David Brame as a director on 30 June 2023
05 Sep 2023 TM01 Termination of appointment of Nora June Densem as a director on 30 June 2023
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 2,254,341.44
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 2,254,301.44
11 Apr 2023 AP01 Appointment of Wolbrand Teunis Cornelis Van Der Vis as a director on 9 May 2022
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 2,254,277.44
22 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 2,250,406.86
16 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of company registered name 27/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 2,249,383.45
14 Mar 2023 CERTNM Company name changed caramel topco LIMITED\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
16 Feb 2023 AP01 Appointment of Sebastian Andreas Wohlgschaft as a director on 1 February 2023
14 Feb 2023 TM01 Termination of appointment of Joakim Peter Lundvall as a director on 1 February 2023
07 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
01 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities