Advanced company searchLink opens in new window

MICRO NAV LIMITED

Company number 03014347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2018 AA Accounts for a small company made up to 31 May 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
18 Sep 2017 AA Accounts for a small company made up to 31 May 2017
17 Mar 2017 AAMD Amended full accounts made up to 31 May 2016
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
02 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25,002
21 Jan 2016 AP01 Appointment of Mr Tony Bushnell as a director on 7 January 2016
21 Sep 2015 AA Full accounts made up to 31 May 2015
06 Mar 2015 AA Full accounts made up to 31 May 2014
29 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 25,002
26 Jan 2015 AP01 Appointment of Mr Michael Paul Saunders as a director on 14 January 2015
06 May 2014 AP01 Appointment of Mr. Stephen John Williams as a director
25 Apr 2014 TM01 Termination of appointment of Martin Wise as a director
25 Apr 2014 TM01 Termination of appointment of Timothy Mynott as a director
25 Apr 2014 TM01 Termination of appointment of Alan Johnson as a director
25 Apr 2014 TM01 Termination of appointment of Kevin Crump as a director
25 Apr 2014 TM02 Termination of appointment of Timothy Mynott as a secretary
25 Apr 2014 AUD Auditor's resignation
17 Apr 2014 MISC Section 519
25 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 25,002
08 Jan 2014 AA Full accounts made up to 31 May 2013
08 Oct 2013 AD01 Registered office address changed from Gild House 64-68 Norwich Avenue West Bournemouth Dorset BH2 6AW on 8 October 2013
30 Aug 2013 TM01 Termination of appointment of Frederick Johnson as a director
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders