Advanced company searchLink opens in new window

CONNECTED CARE HOLDINGS LIMITED

Company number 14247664

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)
10 Jan 2025 PSC05 Change of details for Cow Corner 1 Gp Llp as a person with significant control on 3 November 2023
12 Dec 2024 AA Group of companies' accounts made up to 31 May 2024
22 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
16 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 112,868.435
31 Jan 2024 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 31 January 2024
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 110,752.033
16 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 PSC05 Change of details for Cow Corner 1 Gp Llp as a person with significant control on 3 January 2024
05 Jan 2024 AA Group of companies' accounts made up to 31 May 2023
01 Nov 2023 AP01 Appointment of Johan Jardevall as a director on 1 November 2023
27 Oct 2023 CERTNM Company name changed project polar topco LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
09 Oct 2023 PSC05 Change of details for Cow Corner 1 Gp Llp as a person with significant control on 22 September 2023
06 Oct 2023 TM01 Termination of appointment of Andrew Coles as a director on 22 September 2023
06 Oct 2023 TM01 Termination of appointment of Stephen Harris as a director on 20 September 2023
21 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 January 2023
  • GBP 100,814.795
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2023
  • GBP 103,943.706
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 100,000
06 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 102,380.562
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
26 Jan 2023 PSC05 Change of details for Cow Corner 1 Gp Llp as a person with significant control on 29 September 2022
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 99,251.651
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23