- Company Overview for NAVOLIO LIMITED (03760009)
- Filing history for NAVOLIO LIMITED (03760009)
- People for NAVOLIO LIMITED (03760009)
- Charges for NAVOLIO LIMITED (03760009)
- More for NAVOLIO LIMITED (03760009)
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
|
|
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
|
|
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
|
|
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
|
|
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 15 December 2013
|
|
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 |