Advanced company searchLink opens in new window

PERCAYSO VEHICLE INTELLIGENCE LIMITED

Company number 09671692

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
04 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
24 Feb 2023 TM01 Termination of appointment of Paul Adrian Whitehead as a director on 22 February 2023
24 Feb 2023 AP01 Appointment of Mr Simon Ross James as a director on 22 February 2023
24 Feb 2023 AP01 Appointment of Mr Richard Tomlinson as a director on 22 February 2023
24 Feb 2023 PSC07 Cessation of Cazoo Holdings Limited as a person with significant control on 22 February 2023
24 Feb 2023 PSC02 Notification of Percayso Limited as a person with significant control on 22 February 2023
22 Feb 2023 CERTNM Company name changed cazoo data services LTD\certificate issued on 22/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
22 Feb 2023 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 25 Hine House Regent Street Nottingham NG1 5BS on 22 February 2023
19 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
19 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
19 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 TM01 Termination of appointment of Richard James Lack as a director on 1 August 2022
20 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 5 July 2022
19 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/07/2022.
17 Jan 2022 TM01 Termination of appointment of Ned Staple as a director on 16 January 2022
17 Jan 2022 AP01 Appointment of Mr Richard James Lack as a director on 16 January 2022
23 Sep 2021 CERTNM Company name changed uk vehicle LTD\certificate issued on 23/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-22
22 Sep 2021 PSC02 Notification of Cazoo Holdings Limited as a person with significant control on 2 September 2021
22 Sep 2021 PSC07 Cessation of Tom Ryan Wood as a person with significant control on 2 September 2021
22 Sep 2021 TM01 Termination of appointment of Robert Simon Dighero as a director on 2 September 2021
22 Sep 2021 TM01 Termination of appointment of David William Hammond as a director on 2 September 2021
22 Sep 2021 TM01 Termination of appointment of Tom Wood as a director on 2 September 2021