Advanced company searchLink opens in new window

NAVOLIO LIMITED

Company number 03760009

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)
02 Feb 2017 AA Total exemption small company accounts made up to 24 April 2016
23 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,070
04 Feb 2016 AA Total exemption small company accounts made up to 26 April 2015
23 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,070
23 Jun 2015 AD02 Register inspection address has been changed from C/O Navolio Limited 3rd Floor 75-79 Knightsbridge London SW1X 7RB United Kingdom to Kings House 1st Floor 36-37 King Street London EC2V 8BB
12 May 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Nov 2014 AD01 Registered office address changed from 3Rd Floor 75-79 Knightsbridge London SW1X 7RB to 1St Floor, 36-37 King Street King Street London EC2V 8BB on 6 November 2014
13 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,070
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 MEM/ARTS Memorandum and Articles of Association
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Previous limit imposed on auth share cap revoked and removed 15/12/2013
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 December 2013
  • GBP 1,070
24 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Ms Joanna Catherine Atkins on 24 May 2012
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Jul 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
20 Jul 2011 AD01 Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011
20 Jul 2011 AD02 Register inspection address has been changed from Unit 4 Marvic House Bishops Road London SW6 7AD
20 Jul 2011 CH01 Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011
19 Jul 2011 CH01 Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011
19 Jul 2011 CH01 Director's details changed for Mr Philip Farquhar Atkins on 9 July 2010
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3