Advanced company searchLink opens in new window

CARWOW LTD

Company number 07103079

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)
09 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 510.05545
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
  • GBP 461.42597
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The "proposed transfer" 21/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 371.818
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