CSSL 1 REALISATIONS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-12-04

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

01/05/241 May 2024 Termination of appointment of Paul Antony Woolf as a director on 2024-04-30

View Document

03/04/243 April 2024 Appointment of Mr Nicholas Pike as a director on 2024-03-26

View Document

03/04/243 April 2024 Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

13/12/2313 December 2023

View Document

11/12/2311 December 2023 Registration of charge 098297420005, created on 2023-12-06

View Document

11/12/2311 December 2023 Termination of appointment of Alexander Edward Chesterman as a director on 2023-12-06

View Document

11/12/2311 December 2023 Appointment of Mr Paul Adrian Whitehead as a director on 2023-12-06

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

07/12/237 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/12/237 December 2023

View Document

04/12/234 December 2023 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Cazoo Holdings Limited as a person with significant control on 2023-12-01

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

15/12/2215 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

02/11/222 November 2022 Appointment of Mr Paul Antony Woolf as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Stephen Morana as a director on 2022-10-31

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Statement of capital on 2022-03-01

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Stephen Morana on 2021-07-30

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098297420002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CARNAFFAN

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 18/09/19 STATEMENT OF CAPITAL GBP 323.416

View Document

17/10/1917 October 2019 01/02/19 STATEMENT OF CAPITAL GBP 314.529

View Document

17/10/1917 October 2019 31/01/19 STATEMENT OF CAPITAL GBP 314.479

View Document

06/08/196 August 2019 ADOPT ARTICLES 17/07/2019

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 314.429

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MEERMANN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS SANDRA ALISON EAGER

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR ANTON INSHUTIN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROMAIN LAVAULT

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VARUGHESE

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR BORIS WERTZ

View Document

26/06/1926 June 2019 CESSATION OF FELIX LEUSCHNER AS A PSC

View Document

03/04/193 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 231.666

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098297420001

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 422 KINGSLAND ROAD LONDON E8 4AA ENGLAND

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR. CHRISTIAN MEERMANN

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR. ROMAIN LAVAULT

View Document

01/02/181 February 2018 01/12/17 STATEMENT OF CAPITAL GBP 231.666

View Document

29/01/1829 January 2018 ADOPT ARTICLES 01/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR NEIL WILLIAM CARNAFFAN

View Document

11/08/1711 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1717 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMAN

View Document

04/11/164 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

01/11/161 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 146.131

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR MARTYN ANDREW HOLMAN

View Document

11/08/1611 August 2016 ADOPT ARTICLES 22/07/2016

View Document

03/08/163 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 146.131

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR. BORIS WERTZ

View Document

02/02/162 February 2016 11/11/15 STATEMENT OF CAPITAL GBP 90.00

View Document

02/02/162 February 2016 27/11/15 STATEMENT OF CAPITAL GBP 113.210

View Document

01/02/161 February 2016 ADOPT ARTICLES 17/11/2015

View Document

01/02/161 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 71B MALVERN ROAD LONDON E8 3LJ UNITED KINGDOM

View Document

09/12/159 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/156 December 2015 DIRECTOR APPOINTED NICHOLAS GWYN BRISBOURNE

View Document

12/11/1512 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 75

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company