Advanced company searchLink opens in new window

NAVIGATE RESPONSE LIMITED

Company number 07969104

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)
15 Dec 2021 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5SQ United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 7AQ on 15 December 2021
08 Dec 2021 AD01 Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to Salisbury House London Wall London EC2M 5SQ on 8 December 2021
28 May 2021 AA Full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
26 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
13 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
24 Feb 2020 PSC02 Notification of Seacor Holdings Inc as a person with significant control on 21 February 2020
24 Feb 2020 PSC07 Cessation of William John Lines as a person with significant control on 21 February 2020
24 Feb 2020 TM01 Termination of appointment of Michael Timothy Elsom as a director on 21 February 2020
24 Feb 2020 AP01 Appointment of Mr Tim Decker Whipple as a director on 21 February 2020
24 Feb 2020 PSC07 Cessation of Michael Timothy Elsom as a person with significant control on 21 February 2020
24 Feb 2020 TM01 Termination of appointment of William John Lines as a director on 21 February 2020
24 Feb 2020 AP01 Appointment of Mr William Charles Long as a director on 21 February 2020
24 Feb 2020 AP01 Appointment of Mr Gregory Paul Fenton as a director on 21 February 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Nov 2016 TM01 Termination of appointment of Mark William Clark as a director on 11 November 2016
04 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,000
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 3,000