Advanced company searchLink opens in new window

NAVMII UK LTD

Company number 06946852

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
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 CH01 Director's details changed for Mr Peter Michael Atalla on 6 July 2021
12 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
08 Mar 2021 PSC05 Change of details for Navmii Holdings Limited as a person with significant control on 16 July 2020
08 Mar 2021 CH01 Director's details changed for Mr Peter Michael Atalla on 16 July 2020
27 Aug 2020 TM01 Termination of appointment of Matthew Adam Thornhill as a director on 24 August 2020
26 Aug 2020 AP01 Appointment of Mr Aaron Corbin Ashby-Gittins as a director on 24 August 2020
16 Jul 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 16 July 2020
14 May 2020 MR01 Registration of charge 069468520001, created on 6 May 2020
15 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with updates
18 Mar 2020 PSC05 Change of details for Navmii Holdings Limited as a person with significant control on 30 November 2019
18 Mar 2020 CH01 Director's details changed for Mr Peter Michael Atalla on 30 November 2019
25 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
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
29 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
11 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
12 Oct 2018 AD01 Registered office address changed from G01 Power Road Studios 114 Power Road Chiswick London W4 5PY to 41 Corsham Street London N1 6DR on 12 October 2018