- Company Overview for NAVITAS UK HOLDINGS LIMITED (06009965)
- Filing history for NAVITAS UK HOLDINGS LIMITED (06009965)
- People for NAVITAS UK HOLDINGS LIMITED (06009965)
- Charges for NAVITAS UK HOLDINGS LIMITED (06009965)
- More for NAVITAS UK HOLDINGS LIMITED (06009965)
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) |
---|---|---|---|
13 Nov 2014 | AP03 | Appointment of Mr Marcus Allen as a secretary on 13 November 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of John Marshall as a secretary on 13 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Icws Margam Building Swansea University Singleton Park Swansea SA2 8PP to Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY on 12 November 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
13 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
12 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
15 Dec 2011 | AP03 | Appointment of Mr John Marshall as a secretary | |
14 Dec 2011 | TM02 | Termination of appointment of Gerry James as a secretary | |
01 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
28 Jun 2011 | TM02 | Termination of appointment of John Marshall as a secretary | |
28 Jun 2011 | AP03 | Appointment of Gerry Anthony James as a secretary | |
02 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
02 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Kerry Hutchinson on 3 December 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for John Arthur Robert Marshall on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Rodney Malcolm Jones on 3 December 2009 | |
01 Oct 2009 | AA | Full accounts made up to 30 June 2008 | |
09 Jan 2009 | AA | Full accounts made up to 30 June 2007 | |
09 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
09 Dec 2008 | 190 | Location of debenture register | |
09 Dec 2008 | 353 | Location of register of members |