CARVOLUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

03/04/233 April 2023 Second filing for the appointment of Mr Mohammed Zeeshan as a director

View Document

30/03/2330 March 2023 Change of details for Ms Farrah Javed as a person with significant control on 2023-03-19

View Document

30/03/2330 March 2023 Change of details for Ms Farrah Javed as a person with significant control on 2023-03-19

View Document

30/03/2330 March 2023 Change of details for Ms Farrah Javed as a person with significant control on 2023-03-19

View Document

30/03/2330 March 2023 Change of details for Mr Mohammed Zeeshan as a person with significant control on 2023-03-19

View Document

30/03/2330 March 2023 Change of details for Mr Mohammed Zeeshan as a person with significant control on 2023-03-19

View Document

28/03/2328 March 2023 Director's details changed for Mr Mohammed Zeeshan on 2023-03-19

View Document

28/03/2328 March 2023 Director's details changed for Ms Farrah Javed on 2023-03-19

View Document

28/03/2328 March 2023 Change of details for Ms Farrah Javed as a person with significant control on 2023-03-19

View Document

28/03/2328 March 2023 Change of details for Mr Mohammed Zeeshan as a person with significant control on 2023-03-19

View Document

28/03/2328 March 2023 Change of details for Mr Mohammed Zeeshan as a person with significant control on 2023-03-20

View Document

28/03/2328 March 2023 Director's details changed for Ms Farrah Javed on 2023-03-19

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARRAH JAVED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZEESHAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 SAIL ADDRESS CHANGED FROM: 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE ENGLAND

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG

View Document

03/07/153 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM: 4 RAILWAY STREET HUDDERSFIELD HD1 1JP UNITED KINGDOM

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

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

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 4 RAILWAY STREET HUDDERSFIELD HD1 1JP ENGLAND

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY MOHAMMED ZEESHAN

View Document

16/08/1316 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Appointment of Mr Mohammed Zeeshan as a director

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MOHAMMED ZEESHAN

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 21 ROBINHOOD ROAD HUDDERSFIELD YORKSHIRE HD2 1NR UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARRAH JAVED / 02/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ZESHAAN / 06/06/2008

View Document

02/06/082 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information