- Company Overview for NAVIGATE RESPONSE LIMITED (07969104)
- Filing history for NAVIGATE RESPONSE LIMITED (07969104)
- People for NAVIGATE RESPONSE LIMITED (07969104)
- Registers for NAVIGATE RESPONSE LIMITED (07969104)
- More for NAVIGATE RESPONSE LIMITED (07969104)
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
|
|
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
|