CARVOLUTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-03 update statutory_documents SECOND FILING OF AP01 FOR MR MOHAMMED ZEESHAN
2023-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZEESHAN / 19/03/2023
2023-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZEESHAN / 19/03/2023
2023-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FARRAH JAVED / 19/03/2023
2023-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FARRAH JAVED / 19/03/2023
2023-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FARRAH JAVED / 19/03/2023
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZEESHAN / 19/03/2023
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FARRAH JAVED / 19/03/2023
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FARRAH JAVED / 19/03/2023
2023-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZEESHAN / 19/03/2023
2023-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZEESHAN / 20/03/2023
2023-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FARRAH JAVED / 19/03/2023
2023-03-13 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-04-28 delete address 21 Robin Hood Road Huddersfield HD2 1NR
2021-04-28 delete phone 01484511568
2021-04-28 delete phone 08450035560
2021-04-28 insert address 80 Lascelles Hall Road Huddersfield HD5 0BD
2021-04-28 insert phone 01484367299
2021-04-28 update primary_contact 21 Robin Hood Road Huddersfield HD2 1NR => 80 Lascelles Hall Road Huddersfield HD5 0BD
2020-10-14 delete email ma..@cofoxdigital.com
2020-10-14 insert alias Carvolution Ltd
2020-10-14 insert index_pages_linkeddomain coolcreation.co.uk
2020-10-14 update description
2020-10-14 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-04-29 delete alias Carvolution Ltd
2020-04-29 delete index_pages_linkeddomain coolcreation.co.uk
2020-04-29 insert email ma..@cofoxdigital.com
2020-04-29 update description
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARRAH JAVED
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZEESHAN
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE ENGLAND
2016-06-06 update statutory_documents 02/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG
2015-11-07 insert address 673 LEEDS ROAD HUDDERSFIELD ENGLAND HD2 1YY
2015-11-07 update registered_address
2015-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG
2015-08-08 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-08-08 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents 02/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE ENGLAND HX1 2LG
2014-07-07 insert address 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-07 delete address 4 RAILWAY STREET HUDDERSFIELD ENGLAND HD1 1JP
2014-06-07 insert address 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE ENGLAND HX1 2LG
2014-06-07 update registered_address
2014-06-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 4 RAILWAY STREET HUDDERSFIELD HD1 1JP UNITED KINGDOM
2014-06-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-02 update statutory_documents 02/06/14 FULL LIST
2014-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 4 RAILWAY STREET HUDDERSFIELD HD1 1JP ENGLAND
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 21 ROBINHOOD ROAD HUDDERSFIELD YORKSHIRE UNITED KINGDOM HD2 1NR
2013-09-06 insert address 4 RAILWAY STREET HUDDERSFIELD ENGLAND HD1 1JP
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-09-06 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 21 ROBINHOOD ROAD HUDDERSFIELD YORKSHIRE HD2 1NR UNITED KINGDOM
2013-08-16 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED ZEESHAN
2013-08-16 update statutory_documents 02/06/13 FULL LIST
2013-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAMMED ZEESHAN
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 5010 - Sale of motor vehicles
2013-06-23 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-23 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-03-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-02 update statutory_documents FIRST GAZETTE
2012-10-01 update statutory_documents 02/06/12 FULL LIST
2012-03-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 02/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents SAIL ADDRESS CREATED
2010-06-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM
2010-06-24 update statutory_documents 02/06/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FARRAH JAVED / 02/06/2010
2010-02-17 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ZESHAAN / 06/06/2008
2008-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION