Advanced company searchLink opens in new window

CARWOW STUDIO LIMITED

Company number 13018565

Filter by category

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)
13 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
31 Aug 2024 AA Full accounts made up to 31 December 2023
28 Aug 2024 CERTNM Company name changed autovia LIMITED\certificate issued on 28/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-20
22 Aug 2024 AD01 Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to Verde Building 2nd Floor, Verde Building, 10 Bressenden Place London SW1E 5DH on 22 August 2024
15 Apr 2024 PSC05 Change of details for Carwow Ltd as a person with significant control on 10 April 2024
15 Apr 2024 PSC07 Cessation of Broadleaf Newco 1 Limited as a person with significant control on 10 April 2024
09 Apr 2024 MR01 Registration of charge 130185650002, created on 2 April 2024
28 Feb 2024 PSC02 Notification of Carwow Ltd as a person with significant control on 13 February 2024
26 Feb 2024 TM01 Termination of appointment of James Alexander Tye as a director on 13 February 2024
26 Feb 2024 TM01 Termination of appointment of Thomas Anthony Swayne as a director on 13 February 2024
26 Feb 2024 TM01 Termination of appointment of Benedict James Smith as a director on 13 February 2024
26 Feb 2024 AP01 Appointment of Mr David Santoro as a director on 13 February 2024
26 Feb 2024 AP01 Appointment of Mr John David Veichmanis as a director on 13 February 2024
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 1,085,944.07
13 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
07 Sep 2023 CH01 Director's details changed for Mr Benedict James Smith on 4 September 2023
07 Sep 2023 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS England to Three Tuns House 109 Borough High Street London SE1 1NL on 7 September 2023
13 Jan 2023 AD01 Registered office address changed from 31-32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on 13 January 2023
01 Dec 2022 TM01 Termination of appointment of Nicola Anne Bates as a director on 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
26 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
14 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 AP01 Appointment of Mr Thomas Anthony Swayne as a director on 12 August 2022