KARMA CANVAS - History of Changes


DateDescription
2025-04-15 update website_status FlippedRobots => FailedRobots
2025-03-23 update website_status OK => FlippedRobots
2024-11-25 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES
2024-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 04/12/2023
2024-11-13 update statutory_documents CESSATION OF RUTH ANDREA JACKSON AS A PSC
2024-10-15 update website_status IndexPageFetchError => OK
2024-08-13 update website_status OK => IndexPageFetchError
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2024-03-01 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2024-01-31 update statutory_documents 04/12/23 STATEMENT OF CAPITAL GBP 6.00
2024-01-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-12-23 update statutory_documents ARTICLES OF ASSOCIATION
2023-12-23 update statutory_documents ADOPT ARTICLES 04/12/2023
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2023-01-31 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 15/11/2022
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-09-20 delete address Unit 14, Lye Valley Industrial Estate, Bromley St Stourbridge, West Midlands, DY9 8HX
2022-09-20 delete phone 07811177728
2022-09-20 insert address Unit 9, Lye Valley Industrial Estate, Bromley St Stourbridge, West Midlands, DY9 8HX
2022-09-20 update primary_contact Unit 14, Lye Valley Industrial Estate, Bromley St Stourbridge, West Midlands, DY9 8HX => Unit 9, Lye Valley Industrial Estate, Bromley St Stourbridge, West Midlands, DY9 8HX
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 28/06/2022
2022-06-18 insert address Unit 9, Lye Valley Industrial Estate, Bromley Street, Stourbridge, West Midlands, DY9 8HX
2022-03-17 delete phone 01384 396223
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-27 => 2022-11-27
2022-02-25 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-02-27
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-05-21 delete phone 01384 221265
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2021-02-18 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-01-28 delete source_ip 35.214.126.58
2021-01-28 insert source_ip 35.214.31.104
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-07-08 delete source_ip 77.104.129.23
2020-07-08 insert source_ip 35.214.126.58
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2020-04-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-04-07 update accounts_next_due_date 2020-02-27 => 2020-11-27
2020-03-02 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-12-07 update account_ref_day 28 => 27
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-02-27
2019-11-27 update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-03 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH JACKSON
2018-01-31 insert email an..@karmacanvas.co.uk
2018-01-31 insert email ed@karmacanvas.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-06-17 delete phone 01384 422703
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-08 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-15 delete about_pages_linkeddomain eleven08.co.uk
2016-07-15 delete address Unit 14, Lye valley industrial estate, Bromley street, Stourbridge, West Midlands, DY9 8HX
2016-07-15 delete contact_pages_linkeddomain eleven08.co.uk
2016-07-15 delete index_pages_linkeddomain eleven08.co.uk
2016-07-15 delete source_ip 192.200.161.24
2016-07-15 insert about_pages_linkeddomain creativeinfusion.co.uk
2016-07-15 insert about_pages_linkeddomain instagram.com
2016-07-15 insert address Unit 14, Lye Valley Industrial Estate, Bromley St, Stourbridge, West Midlands, DY9 8HX
2016-07-15 insert contact_pages_linkeddomain creativeinfusion.co.uk
2016-07-15 insert contact_pages_linkeddomain instagram.com
2016-07-15 insert index_pages_linkeddomain creativeinfusion.co.uk
2016-07-15 insert index_pages_linkeddomain instagram.com
2016-07-15 insert source_ip 77.104.129.23
2016-07-15 update primary_contact Unit 14, Lye valley industrial estate, Bromley street, Stourbridge, West Midlands, DY9 8HX => Unit 14, Lye Valley Industrial Estate, Bromley St, Stourbridge, West Midlands, DY9 8HX
2016-03-19 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-01-16 delete address 48 Shepherds Brook Road, Stourbridge, West Midlands, DY9 7DX
2016-01-16 insert address Unit 14, Lye valley industrial estate, Bromley street, Stourbridge, West Midlands, DY9 8HX
2016-01-16 update primary_contact 48 Shepherds Brook Road, Stourbridge, West Midlands, DY9 7DX => Unit 14, Lye valley industrial estate, Bromley street, Stourbridge, West Midlands, DY9 8HX
2016-01-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-11-30 update statutory_documents 06/11/15 FULL LIST
2015-07-15 delete source_ip 50.23.231.166
2015-07-15 insert source_ip 192.200.161.24
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 delete sic_code 74990 - Non-trading company
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-12-02 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-18 update statutory_documents DIRECTOR APPOINTED RUTH ANDREA JACKSON
2014-11-06 delete product_pages_linkeddomain google.com
2014-11-06 update statutory_documents 06/11/14 FULL LIST
2013-12-07 delete address TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON UNITED KINGDOM WV4 6BL
2013-12-07 insert address TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-27 update statutory_documents 06/11/13 FULL LIST
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-06 insert registration_number 7068792
2013-11-06 insert vat 123 9344 22
2013-10-30 delete index_pages_linkeddomain christopher-phillips.co.uk
2013-10-30 delete index_pages_linkeddomain classiclinesdesign.com
2013-10-30 insert index_pages_linkeddomain eleven08.co.uk
2013-06-23 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2012-11-28 update statutory_documents 06/11/12 FULL LIST
2012-11-26 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-28 update statutory_documents PREVSHO FROM 30/11/2011 TO 28/02/2011
2011-11-08 update statutory_documents 06/11/11 FULL LIST
2011-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-24 update statutory_documents 06/11/10 FULL LIST
2010-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 24/11/2010
2010-09-20 update statutory_documents COMPANY NAME CHANGED CAMP IN CANVAS LIMITED CERTIFICATE ISSUED ON 20/09/10
2010-09-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24 update statutory_documents 11/11/09 STATEMENT OF CAPITAL GBP 12
2009-11-13 update statutory_documents COMPANY NAME CHANGED CRAFTY CANVAS LIMITED CERTIFICATE ISSUED ON 13/11/09
2009-11-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11 update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES JACKSON
2009-11-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2009-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY