Advanced company searchLink opens in new window

4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD

Company number 07966007

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)
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
  • GBP 1,000.242
31 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 800.242
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
  • GBP 149.002
13 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 149.002
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