Advanced company searchLink opens in new window

NAVAHO TECHNOLOGIES LIMITED

Company number 03680111

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)
22 May 2006 AA Total exemption small company accounts made up to 31 March 2005
09 Jan 2006 363s Return made up to 08/12/05; full list of members
20 May 2005 363s Return made up to 08/12/04; full list of members
13 May 2005 AA Total exemption small company accounts made up to 31 March 2004
03 Dec 2004 363s Return made up to 08/12/03; no change of members
03 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
12 Dec 2003 363s Return made up to 08/12/02; no change of members
04 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
23 Apr 2002 363s Return made up to 08/12/01; full list of members
23 Apr 2002 363s Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
08 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
04 Jul 2001 287 Registered office changed on 04/07/01 from: unit 8 the windmills turk street alton hampshire GU34 1EF
09 Jan 2001 AA Accounts for a small company made up to 31 March 2000
07 Aug 2000 CERTNM Company name changed navaho internet services LIMITED\certificate issued on 08/08/00
20 Jun 2000 MEM/ARTS Memorandum and Articles of Association
20 Jun 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Jun 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 Apr 2000 363s Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(353) ‐ Location of register of members address changed
06 Jan 2000 225 Accounting reference date extended from 31/12/99 to 31/03/00
07 May 1999 288a New secretary appointed
04 May 1999 288a New director appointed
04 May 1999 288a New director appointed
25 Mar 1999 CERTNM Company name changed intlex twenty five LIMITED\certificate issued on 26/03/99
08 Dec 1998 NEWINC Incorporation