PERCAYSO VEHICLE INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

04/07/234 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Appointment of Mr Simon Ross James as a director on 2023-02-22

View Document

24/02/2324 February 2023 Termination of appointment of Paul Adrian Whitehead as a director on 2023-02-22

View Document

24/02/2324 February 2023 Appointment of Mr Richard Tomlinson as a director on 2023-02-22

View Document

24/02/2324 February 2023 Notification of Percayso Limited as a person with significant control on 2023-02-22

View Document

24/02/2324 February 2023 Cessation of Cazoo Holdings Limited as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 25 Hine House Regent Street Nottingham NG1 5BS on 2023-02-22

View Document

22/02/2322 February 2023 Certificate of change of name

View Document

19/10/2219 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

17/01/2217 January 2022 Termination of appointment of Ned Staple as a director on 2022-01-16

View Document

17/01/2217 January 2022 Appointment of Mr Richard James Lack as a director on 2022-01-16

View Document

23/09/2123 September 2021 Certificate of change of name

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-07

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

03/07/203 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM PO BOX CAZANA 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

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

View Accounts

10/11/1910 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/10/193 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 188.612419

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR TOM RYAN WOOD / 19/07/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR TOM RYAN WOOD / 19/07/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 13/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 172.137954

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 10/04/19 STATEMENT OF CAPITAL GBP 165.136305

View Document

29/05/1929 May 2019 SUB-DIVISION 13/03/19

View Document

29/05/1929 May 2019 ADOPT ARTICLES 13/03/2019

View Document

29/05/1929 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 165.072397

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARIN / 24/05/2019

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER VARIN

View Document

27/02/1927 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/09/185 September 2018 DIRECTOR APPOINTED DAVID WILLIAM HAMMOND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 ADOPT ARTICLES 29/03/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM UK VEHICLE LTD, 3SPACE KEETONS ROAD LONDON SE16 4EE ENGLAND

View Document

10/04/1810 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 151.202

View Document

10/04/1810 April 2018 08/11/17 STATEMENT OF CAPITAL GBP 141.024

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

09/04/189 April 2018 11/08/17 STATEMENT OF CAPITAL GBP 132.689

View Document

21/02/1821 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM BANKS & CO 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ UNITED KINGDOM

View Document

16/03/1716 March 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 SUB-DIVISION 31/08/16

View Document

21/09/1621 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 122.124

View Document

17/09/1617 September 2016 ADOPT ARTICLES 31/08/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/07/156 July 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