Advanced company searchLink opens in new window

CAZOO LTD

Company number 11624245

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)
16 Jun 2020 PSC04 Change of details for Mr Alex Chesterman Obe as a person with significant control on 20 March 2020
10 Mar 2020 TM01 Termination of appointment of Alex Gersh as a director on 10 March 2020
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2.019226
15 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2019 AD01 Registered office address changed from 40 Churchway London NW1 1LW to 41 Chalton Street London NW1 1JD on 25 November 2019
13 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 1.772164
02 Oct 2019 TM01 Termination of appointment of Ned Staple as a director on 21 August 2019
01 Oct 2019 AP01 Appointment of Ned Staple as a director on 14 August 2019
01 Oct 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
07 Jun 2019 AP01 Appointment of Mr Alex Gersh as a director on 20 May 2019
07 Jun 2019 AP03 Appointment of Mr Ned Staple as a secretary on 20 May 2019
05 Apr 2019 CH01 Director's details changed for Mr Alex Chesterman Obe on 20 March 2019
20 Mar 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
01 Feb 2019 AD01 Registered office address changed from 3 Queen Street London W1J 5PA England to 40 Churchway London NW1 1LW on 1 February 2019
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 0.334
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 0.000002
21 Dec 2018 SH02 Sub-division of shares on 29 November 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div company business 29/11/2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 29/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 AP01 Appointment of Lord Viscount Rothermere as a director on 6 December 2018
19 Dec 2018 AP01 Appointment of Fred Destin as a director on 6 December 2018
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted