CARVOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-03-28 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-03-28 with no updates |
03/04/233 April 2023 | Second filing for the appointment of Mr Mohammed Zeeshan as a director |
30/03/2330 March 2023 | Change of details for Ms Farrah Javed as a person with significant control on 2023-03-19 |
30/03/2330 March 2023 | Change of details for Ms Farrah Javed as a person with significant control on 2023-03-19 |
30/03/2330 March 2023 | Change of details for Ms Farrah Javed as a person with significant control on 2023-03-19 |
30/03/2330 March 2023 | Change of details for Mr Mohammed Zeeshan as a person with significant control on 2023-03-19 |
30/03/2330 March 2023 | Change of details for Mr Mohammed Zeeshan as a person with significant control on 2023-03-19 |
28/03/2328 March 2023 | Director's details changed for Mr Mohammed Zeeshan on 2023-03-19 |
28/03/2328 March 2023 | Director's details changed for Ms Farrah Javed on 2023-03-19 |
28/03/2328 March 2023 | Change of details for Ms Farrah Javed as a person with significant control on 2023-03-19 |
28/03/2328 March 2023 | Change of details for Mr Mohammed Zeeshan as a person with significant control on 2023-03-19 |
28/03/2328 March 2023 | Change of details for Mr Mohammed Zeeshan as a person with significant control on 2023-03-20 |
28/03/2328 March 2023 | Director's details changed for Ms Farrah Javed on 2023-03-19 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARRAH JAVED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZEESHAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
06/06/166 June 2016 | SAIL ADDRESS CHANGED FROM: 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE ENGLAND |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG |
03/07/153 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | SAIL ADDRESS CHANGED FROM: 4 RAILWAY STREET HUDDERSFIELD HD1 1JP UNITED KINGDOM |
02/06/142 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
02/06/142 June 2014 | 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 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 4 RAILWAY STREET HUDDERSFIELD HD1 1JP ENGLAND |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED ZEESHAN |
16/08/1316 August 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
16/08/1316 August 2013 | Appointment of Mr Mohammed Zeeshan as a director |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR MOHAMMED ZEESHAN |
16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 21 ROBINHOOD ROAD HUDDERSFIELD YORKSHIRE HD2 1NR UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/10/123 October 2012 | DISS40 (DISS40(SOAD)) |
02/10/122 October 2012 | FIRST GAZETTE |
01/10/121 October 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | SAIL ADDRESS CREATED |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FARRAH JAVED / 02/06/2010 |
24/06/1024 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ZESHAAN / 06/06/2008 |
02/06/082 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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