HOLYTEX - History of Changes


DateDescription
2024-03-08 delete personal_emails ja..@holytex.net
2024-03-08 delete address 17, Lipton Road, London E1 OLJ
2024-03-08 delete email ja..@holytex.net
2024-03-08 delete person JACK LANGSTONE
2024-03-08 delete phone 07717100247
2024-03-08 insert address 22 Taunton Road Springfield, Chelmsford Essex CM1 6JQ UK
2024-03-08 update primary_contact 17,Lipton Road, London E1 OLJ => 22 Taunton Road Springfield, Chelmsford Essex CM1 6JQ UK
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-20 update website_status FlippedRobots => OK
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-21 update website_status OK => FlippedRobots
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-14 insert general_emails in..@holytex.net
2020-10-14 insert email in..@holytex.net
2020-10-14 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-28 delete source_ip 188.121.45.1
2020-03-28 insert source_ip 166.62.27.63
2020-03-28 update robots_txt_status www.holytex.net: 404 => 200
2019-05-07 delete address 17 LIPTON ROAD LONDON E1 0LJ
2019-05-07 insert address 22 TAUNTON ROAD CHELMSFORD ENGLAND CM1 6JQ
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-07 update registered_address
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAFIQUL ISLAM / 01/04/2019
2019-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 17 LIPTON ROAD LONDON E1 0LJ
2019-04-07 insert company_previous_name 06638661 LIMITED
2019-04-07 update name 06638661 LIMITED => HOLYTEX LIMITED
2019-03-07 insert company_previous_name HOLYTEX LIMITED
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-03-07 update name HOLYTEX LIMITED => 06638661 LIMITED
2019-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQUL ISLAM / 02/03/2019
2019-03-01 update statutory_documents COMPANY NAME CHANGED 06638661 LIMITED CERTIFICATE ISSUED ON 01/03/19
2019-02-21 update statutory_documents 04/07/13 NO CHANGES
2019-02-21 update statutory_documents COMPANY NAME CHANGED HOLYTEX CERTIFICATE ISSUED ON 21/02/19
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2019-02-21 update statutory_documents COMPANY RESTORED ON 21/02/2019
2019-01-08 update statutory_documents STRUCK OFF AND DISSOLVED
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-23 update statutory_documents FIRST GAZETTE
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-01 delete source_ip 192.185.90.237
2016-05-01 insert source_ip 188.121.45.1
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-11 update company_status Active - Proposal to Strike off => Active
2016-03-11 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update returns_next_due_date 2015-08-28 => 2016-08-28
2016-02-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-05 update statutory_documents 31/07/15 FULL LIST
2016-01-15 update website_status OK => FailedRobots
2015-12-07 update company_status Active => Active - Proposal to Strike off
2015-12-05 insert general_emails in..@holytex.net
2015-12-05 delete phone 880-2-9854452
2015-12-05 delete phone 8813671
2015-12-05 insert address 17 , Lipson Road, London E1 OLJ UK
2015-12-05 insert email in..@holytex.net
2015-12-05 insert phone +8801767697512
2015-12-05 insert phone 0044-0-7917667217
2015-12-05 insert phone 0088-2-8813771
2015-12-05 insert phone 0088-2-9854452
2015-11-24 update statutory_documents FIRST GAZETTE
2015-09-17 insert industry_tag clothing and garment
2015-07-13 delete email ho..@btinternet.com
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-12 update website_status MaintenancePage => OK
2015-04-12 delete index_pages_linkeddomain facebook.com
2015-04-12 delete index_pages_linkeddomain twitter.com
2015-04-12 insert address House # 91, Sohrawardy Avenue, S-2, Block - K, 2nd Floor, Baridhara, Dhaka-1212, Bangladesh
2015-04-12 insert fax 880-2-9891435
2015-04-12 insert industry_tag apparel
2015-04-12 insert phone 880-2-9854452
2015-03-15 update website_status OK => MaintenancePage
2015-01-14 delete source_ip 188.121.45.1
2015-01-14 insert source_ip 192.185.90.237
2014-09-07 delete address 17 LIPTON ROAD LONDON UNITED KINGDOM E1 0LJ
2014-09-07 delete sic_code 46420 - Wholesale of clothing and footwear
2014-09-07 insert address 17 LIPTON ROAD LONDON E1 0LJ
2014-09-07 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-01 => 2015-08-28
2014-08-28 update statutory_documents 31/07/14 FULL LIST
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFIQUL ISLAM / 01/03/2014
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-04-30
2014-06-05 update website_status Unavailable => OK
2014-06-05 delete source_ip 188.121.59.128
2014-06-05 insert source_ip 188.121.45.1
2014-06-05 update robots_txt_status www.holytex.net: 200 => 404
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-05-31
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIQUL MOHAMMAD ISLAM / 01/01/2014
2013-11-29 update website_status OK => Unavailable
2013-10-07 update returns_last_madeup_date 2012-07-04 => 2013-07-31
2013-10-07 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-09-03 update statutory_documents 31/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 delete address 138 SHADWELL GARDENS LONDON ENGLAND E1 2QL
2013-06-24 insert address 17 LIPTON ROAD LONDON UNITED KINGDOM E1 0LJ
2013-06-24 update registered_address
2013-06-21 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-21 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 138 SHADWELL GARDENS LONDON E1 2QL ENGLAND
2012-07-24 update statutory_documents DIRECTOR APPOINTED MR SHAFIQUL MOHAMMAD ISLAM
2012-07-24 update statutory_documents 04/07/12 FULL LIST
2012-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAMSUDDIN SYED
2012-04-11 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 04/07/11 FULL LIST
2011-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DILRUBA SULTANA
2011-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DILRUBA SULTANA
2011-07-05 update statutory_documents DIRECTOR APPOINTED MR SHAMSUDDIN MD SYED
2011-04-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 04/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DILRUBA SULTANA / 01/01/2010
2010-04-01 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION