- Company Overview for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
- Filing history for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
- People for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
- Charges for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
- More for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
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) |
---|---|---|---|
10 Sep 2018 | AP01 | Appointment of Mr Dominic Oseman M'benga as a director on 1 September 2018 | |
10 Sep 2018 | PSC07 | Cessation of International Power and Water Investments (Holdings) Limited as a person with significant control on 31 August 2018 | |
19 Jun 2018 | CH03 | Secretary's details changed for Mr Malcolm James Kelly on 19 June 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Dominic Oseman M'benga as a director on 9 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Oct 2017 | AP03 | Appointment of Mr Malcolm James Kelly as a secretary on 28 August 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Alistair Mcleod Munro as a director on 18 August 2017 | |
31 Aug 2017 | PSC02 | Notification of International Power and Water Investments (Holdings) Limited as a person with significant control on 18 August 2017 | |
31 Aug 2017 | PSC01 | Notification of Alistair Mcleod Munro as a person with significant control on 18 August 2017 | |
31 Aug 2017 | PSC07 | Cessation of Marcus Stefani as a person with significant control on 18 August 2017 | |
31 Aug 2017 | PSC07 | Cessation of Dominic Oseman M'benga as a person with significant control on 18 August 2017 | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 18 August 2017
|
|
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | MR04 | Satisfaction of charge 079660070002 in full | |
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
17 May 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
26 Jan 2017 | MR04 | Satisfaction of charge 079660070001 in full | |
11 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | MR01 | Registration of charge 079660070002, created on 3 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
13 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Robert Ian Templeton on 27 February 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Marcus Stefani on 27 February 2016 |