CAZOO SUBSCRIPTION SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Incorporation. Memorandum articles. 2024-01-06 View Report
Resolution. Description: Resolutions. 2024-01-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-12-13 View Report
Officers. Termination date: 2023-12-06. Officer name: Alexander Edward Chesterman. 2023-12-11 View Report
Officers. Officer name: Mr Paul Adrian Whitehead. Appointment date: 2023-12-06. 2023-12-11 View Report
Mortgage. Charge creation date: 2023-12-06. Charge number: 098297420005. 2023-12-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-12-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Persons with significant control. Change date: 2023-12-01. Psc name: Cazoo Holdings Limited. 2023-12-04 View Report
Address. Old address: 41 Chalton Street London NW1 1JD United Kingdom. New address: 40 Churchway London NW1 1LW. Change date: 2023-12-04. 2023-12-04 View Report
Accounts. Legacy. 2023-11-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-11-16 View Report
Accounts. Legacy. 2023-10-26 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-26 View Report
Resolution. Description: Resolutions. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Capital. Second filing capital allotment shares. 2022-12-15 View Report
Officers. Officer name: Mr Paul Antony Woolf. Appointment date: 2022-11-01. 2022-11-02 View Report
Officers. Officer name: Stephen Morana. Termination date: 2022-10-31. 2022-11-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-14 View Report
Accounts. Legacy. 2022-10-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-14 View Report
Capital. Capital statement capital company with date currency figure. 2022-03-01 View Report
Capital. Description: Statement by Directors. 2022-03-01 View Report
Insolvency. Description: Solvency Statement dated 01/03/22. 2022-03-01 View Report
Resolution. Description: Resolutions. 2022-03-01 View Report
Capital. Capital allotment shares. 2022-03-01 View Report
Change of name. Description: Company name changed drover LIMITED\certificate issued on 22/12/21. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-12-10 View Report
Capital. Capital name of class of shares. 2021-11-30 View Report
Accounts. Accounts type group. 2021-08-07 View Report
Officers. Change date: 2021-07-30. Officer name: Mr Stephen Morana. 2021-08-05 View Report
Officers. Officer name: Felix Albrecht Leuschner. Termination date: 2021-03-31. 2021-03-31 View Report
Address. New address: 41 Chalton Street London NW1 1JD. Change date: 2021-03-03. Old address: 8 Orsman Road London N1 5QJ United Kingdom. 2021-03-03 View Report
Officers. Officer name: Mr Stephen Morana. Appointment date: 2021-01-25. 2021-02-22 View Report
Persons with significant control. Psc name: Cazoo Holdings Limited. Notification date: 2021-01-25. 2021-02-20 View Report
Persons with significant control. Withdrawal date: 2021-02-18. 2021-02-18 View Report
Officers. Officer name: Anton Inshutin. Termination date: 2021-01-25. 2021-02-18 View Report
Officers. Termination date: 2021-01-25. Officer name: Iryna Gryhorenko. 2021-02-18 View Report
Officers. Officer name: Ben Kaminski. Termination date: 2021-01-25. 2021-02-18 View Report
Officers. Officer name: Obe Alexander Edward Chesterman. Appointment date: 2021-01-25. 2021-02-18 View Report
Officers. Termination date: 2021-01-25. Officer name: Daniel Hoffer. 2021-02-18 View Report
Officers. Officer name: Sandra Alison Eager. Termination date: 2021-01-25. 2021-02-18 View Report
Mortgage. Charge number: 098297420003. 2021-02-03 View Report
Mortgage. Charge number: 098297420002. 2021-01-27 View Report
Resolution. Description: Resolutions. 2020-12-21 View Report
Incorporation. Memorandum articles. 2020-12-21 View Report
Capital. Capital allotment shares. 2020-12-11 View Report