- Company Overview for NAVIGATE PR LIMITED (05129959)
- Filing history for NAVIGATE PR LIMITED (05129959)
- People for NAVIGATE PR LIMITED (05129959)
- Registers for NAVIGATE PR LIMITED (05129959)
- More for NAVIGATE PR LIMITED (05129959)
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) |
---|---|---|---|
28 May 2021 | AA | Full accounts made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
26 Feb 2020 | PSC05 | Change of details for Seacor Holidings Inc as a person with significant control on 26 February 2020 | |
24 Feb 2020 | PSC02 | Notification of Seacor Holidings Inc as a person with significant control on 21 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Michael Timothy Elsom as a director on 21 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Michael Timothy Elsom as a person with significant control on 21 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of William John Lines as a person with significant control on 21 February 2020 | |
24 Feb 2020 | TM02 | Termination of appointment of Michael Timothy Elsom as a secretary on 21 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Tim Decker Whipple as a director on 21 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of William John Lines as a director on 21 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr William Charles Long as a director on 21 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Gregory Paul Fenton as a director on 21 February 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Jan 2019 | CH01 | Director's details changed for Mr William John Lines on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Michael Timothy Elsom on 18 January 2019 | |
18 Jan 2019 | CH03 | Secretary's details changed for Mr Michael Timothy Elsom on 18 January 2019 | |
21 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|