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)
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 278.3989
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change of name 27/11/2015
10 Dec 2015 AP01 Appointment of Mr Frederic Geoffrey Albert Destin as a director on 2 December 2015
04 Dec 2015 CERTNM Company name changed digital blurb LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
13 Aug 2015 AD01 Registered office address changed from C/O Kemp & Company 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to New Penderel House 283-288 High Holborn London WC1V 7HP on 13 August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer shares 17/12/2014
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 278.39
30 Dec 2014 SH08 Change of share class name or designation
30 Dec 2014 SH10 Particulars of variation of rights attached to shares
22 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 278.4
22 Dec 2014 CH01 Director's details changed for Mr David Santoro on 22 December 2014
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 210.2090
25 Feb 2014 SH02 Sub-division of shares on 7 February 2014
25 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 07/02/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2014 AP01 Appointment of Mr Robert Warriner Moffat as a director
23 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 AP01 Appointment of Mr Damien John Patrick Lane as a director
14 May 2013 TM01 Termination of appointment of Alexandra Margolis as a director
09 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 161.00
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011