Advanced company searchLink opens in new window

NAVIGATE AGENCY LIMITED

Company number 05595352

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
05 Dec 2024 CH03 Secretary's details changed for Mrs Emma Louise Rawlins on 5 December 2024
23 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
16 Sep 2024 AP03 Appointment of Mrs Emma Louise Rawlins as a secretary on 9 September 2024
09 Jan 2024 AD01 Registered office address changed from 47 3rd Floor, Hanover House 47 Corn Street Bristol Bristol BS1 1HT England to Beacon Tower 11th Floor, Beacon Tower Colston Street Bristol BS1 4XE on 9 January 2024
09 Jan 2024 CS01 Confirmation statement made on 18 October 2023 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 SH06 Cancellation of shares. Statement of capital on 17 May 2023
  • GBP 2,224.87
11 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Jun 2023 AAMD Amended accounts made up to 31 October 2021
21 Feb 2023 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 18 October 2022 with updates
20 Jul 2022 AD01 Registered office address changed from 47 Hanover House Corn Street Bristol BS1 1HT England to 47 3rd Floor, Hanover House 47 Corn Street Bristol Bristol BS1 1HT on 20 July 2022
13 Apr 2022 CERTNM Company name changed digital visitor LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
30 Mar 2022 AA Unaudited abridged accounts made up to 31 October 2021
20 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 PSC07 Cessation of Emma Louise Rawlins as a person with significant control on 7 January 2022
07 Jan 2022 PSC04 Change of details for Mrs Emma Louise Rawlins as a person with significant control on 7 January 2022
04 Jan 2022 CS01 Confirmation statement made on 18 October 2021 with updates
14 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2021 SH08 Change of share class name or designation
08 Dec 2021 SH08 Change of share class name or designation