ENVY SELF DRIVE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-08-31 delete source_ip 151.101.61.84
2023-08-31 insert about_pages_linkeddomain youtube.com
2023-08-31 insert address Envy Self Drive 72 Queen Street, Walsall, WS2 9NT
2023-08-31 insert contact_pages_linkeddomain youtube.com
2023-08-31 insert index_pages_linkeddomain youtube.com
2023-08-31 insert service_pages_linkeddomain youtube.com
2023-08-31 insert source_ip 146.75.73.84
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 delete address UNIT 7 BRINETON STREET WALSALL ENGLAND WS2 9EP
2023-06-07 insert address 72 QUEEN STREET WALSALL ENGLAND WS2 9NU
2023-06-07 update registered_address
2023-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM UNIT 7 BRINETON STREET WALSALL WS2 9EP ENGLAND
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-02 delete source_ip 146.75.73.84
2023-04-02 insert source_ip 151.101.61.84
2023-01-20 delete source_ip 151.101.17.84
2023-01-20 insert source_ip 146.75.73.84
2023-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094537030002
2022-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-25 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-07 update statutory_documents FIRST GAZETTE
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-26 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094537030001
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-10 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-20 delete address ENVY SELF DRIVE SHORT STREET PREMIER BUSINESS PARK WALSALL ENGLAND WS2 9EB
2019-06-20 insert address UNIT 7 BRINETON STREET WALSALL ENGLAND WS2 9EP
2019-06-20 update registered_address
2019-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM ENVY SELF DRIVE SHORT STREET PREMIER BUSINESS PARK WALSALL WS2 9EB ENGLAND
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SAMIR NAZIR
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-28 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-05-15 update statutory_documents FIRST GAZETTE
2017-07-10 update statutory_documents CESSATION OF MOHAMMED NABIL NAZIR AS A PSC
2017-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NAZIR
2017-04-26 update account_category null => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-26 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-26 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED SAMIR NAZIR
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-23 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-20 delete address 4 EDWARD STREET WALSALL UNITED KINGDOM WS2 8RT
2016-12-20 insert address ENVY SELF DRIVE SHORT STREET PREMIER BUSINESS PARK WALSALL ENGLAND WS2 9EB
2016-12-20 update registered_address
2016-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 4 EDWARD STREET WALSALL WS2 8RT UNITED KINGDOM
2016-06-07 insert sic_code 49390 - Other passenger land transport
2016-06-07 update returns_last_madeup_date null => 2016-02-23
2016-06-07 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-24 update statutory_documents 23/02/16 FULL LIST
2016-05-24 update statutory_documents FIRST GAZETTE
2016-05-12 update account_category NO ACCOUNTS FILED => null
2016-05-12 update account_ref_day 28 => 31
2016-05-12 update account_ref_month 2 => 1
2016-05-12 update accounts_last_madeup_date null => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-11-23 => 2017-10-31
2016-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-07 update statutory_documents PREVSHO FROM 28/02/2016 TO 31/01/2016
2015-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION