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)
23 Feb 2016 AP01 Appointment of Mr Fawad Munir as a director on 23 February 2016
23 Feb 2016 TM01 Termination of appointment of Constantinos Petros Papageorgiou as a director on 23 February 2016
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 149.002
13 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2015
14 Sep 2015 AP01 Appointment of Dr Constantinos Petros Papageorgiou as a director on 8 September 2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 130.53
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2016.
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 133.582
05 Aug 2015 MR01 Registration of charge 079660070001, created on 23 July 2015
22 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 123.226
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/10/2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2014
17 Nov 2014 AD01 Registered office address changed from , 2 Florent Court, Regent Street Pocklington, York, YO42 2PQ to 4 Navitas, Unit a Disley Close Whitehills Business Park Blackpool Lancashire FY4 5FN on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Robert Alfons Teja Bischof as a director on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of Robert Alfons Teja Bischof as a director on 1 October 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 122.866
25 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 119.355

Statement of capital on 2014-11-26
  • GBP 123.226
  • ANNOTATION Clarification a second filed AR01 registered on 26/11/2014.
10 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AA01 Previous accounting period shortened from 28 February 2014 to 31 March 2013
02 Oct 2013 AP01 Appointment of Mr Robert Ian Templeton as a director