- Company Overview for CARWOW LTD (07103079)
- Filing history for CARWOW LTD (07103079)
- People for CARWOW LTD (07103079)
- Charges for CARWOW LTD (07103079)
- More for CARWOW LTD (07103079)
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) |
---|---|---|---|
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
23 Jul 2019 | MR01 | Registration of charge 071030790001, created on 17 July 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
06 Dec 2018 | TM02 | Termination of appointment of Katie Rebecca Cosgrove as a secretary on 6 December 2018 | |
27 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
26 Sep 2018 | AP01 | Appointment of Dr Simon Murdoch as a director on 26 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Damien John Patrick Lane as a director on 26 September 2018 | |
02 May 2018 | AP03 | Appointment of Mrs Katie Rebecca Cosgrove as a secretary on 2 May 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 2nd Floor 10 Bressenden Place London SW1E 5DH England to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 14 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP to 2nd Floor 10 Bressenden Place London SW1E 5DH on 14 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
03 Jan 2018 | AP01 | Appointment of Mr Thomas Studd as a director on 26 September 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|
|
05 Dec 2017 | SH08 | Change of share class name or designation | |
20 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | AP01 | Appointment of Mr Seth Low Pierrepont as a director on 11 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 11 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | MA | Memorandum and Articles of Association | |
18 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr James Hind on 12 December 2015 | |
21 Dec 2015 | SH02 | Sub-division of shares on 27 November 2015 |