VOLOS FASHION LTD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAXIM WILSON / 25/07/2021
2021-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-09 update account_category DORMANT => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANASTASIA WILSON / 28/06/2016
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASIA WILSON
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents 25/06/16 FULL LIST
2015-09-08 delete address 14 ELGAR ROAD LIVERPOOL ENGLAND L14 4BE
2015-09-08 insert address 14 ELGAR ROAD LIVERPOOL L14 4BE
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-09-08 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-04 update statutory_documents 25/06/15 FULL LIST
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 57 UPTON PARK DRIVE WIRRAL MERSEYSIDE CH49 6JW
2014-10-07 insert address 14 ELGAR ROAD LIVERPOOL ENGLAND L14 4BE
2014-10-07 update registered_address
2014-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 57 UPTON PARK DRIVE WIRRAL MERSEYSIDE CH49 6JW
2014-08-07 delete address 57 UPTON PARK DRIVE WIRRAL MERSEYSIDE ENGLAND CH49 6JW
2014-08-07 delete sic_code 96090 - Other service activities n.e.c.
2014-08-07 insert address 57 UPTON PARK DRIVE WIRRAL MERSEYSIDE CH49 6JW
2014-08-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-24 update statutory_documents 25/06/14 FULL LIST
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 10
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-07-31
2014-06-26 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/10/2013
2013-10-07 delete address 4 DARYL ROAD HESWALL, WIRRAL MERSEYSIDE CH60 5RD
2013-10-07 insert address 57 UPTON PARK DRIVE WIRRAL MERSEYSIDE ENGLAND CH49 6JW
2013-10-07 update registered_address
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 4 DARYL ROAD HESWALL, WIRRAL MERSEYSIDE CH60 5RD
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 57 UPTON PARK DRIVE WIRRAL MERSEYSIDE CH49 6JW ENGLAND
2013-09-17 update statutory_documents SECRETARY APPOINTED MR MAXIM WILSON
2013-09-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WILSON
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-11 update statutory_documents 25/06/13 FULL LIST
2013-07-02 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 5242 - Retail sale of clothing
2013-06-21 delete sic_code 5243 - Retail of footwear & leather goods
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-23 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-09-23 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-10-21 => 2013-07-23
2012-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-25 update statutory_documents 25/06/12 FULL LIST
2012-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED
2011-12-14 update statutory_documents SECRETARY APPOINTED MR JAMES WILSON
2011-12-13 update statutory_documents 23/09/11 FULL LIST
2011-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND
2010-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION