- Company Overview for NAVMII PUBLISHING LTD (06390277)
- Filing history for NAVMII PUBLISHING LTD (06390277)
- People for NAVMII PUBLISHING LTD (06390277)
- Charges for NAVMII PUBLISHING LTD (06390277)
- More for NAVMII PUBLISHING LTD (06390277)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
17 Oct 2023 | PSC07 | Cessation of Peter Michael Atalla as a person with significant control on 6 April 2016 | |
17 Oct 2023 | PSC02 | Notification of Navmii Holdings Limited as a person with significant control on 6 April 2016 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Jul 2021 | PSC04 | Change of details for Mr Peter Michael Atalla as a person with significant control on 13 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Peter Michael Atalla on 13 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Aaron Corbin Ashby-Gittins on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Peter Michael Atalla as a person with significant control on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Peter Michael Atalla on 6 July 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
27 Aug 2020 | TM01 | Termination of appointment of Matthew Adam Thornhill as a director on 24 August 2020 | |
26 Aug 2020 | AP03 | Appointment of Mr Aaron Corbin Ashby-Gittins as a secretary on 24 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Aaron Corbin Ashby-Gittins as a director on 24 August 2020 | |
26 Aug 2020 | TM02 | Termination of appointment of Matthew Adam Thornhill as a secretary on 24 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Foundry Building 2 Smiths Square London W6 8AF England to Suite 208 Cumberland House 35 Park Row Nottinghamshire NG1 6EE on 20 August 2020 | |
25 Feb 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
02 Oct 2019 | AD01 | Registered office address changed from 41 Corsham Street London N1 6DR England to Foundry Building 2 Smiths Square London W6 8AF on 2 October 2019 | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 |