Advanced company searchLink opens in new window

NAVITAS PETROLEUM LIMITED

Company number 08412666

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)
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
15 Mar 2021 CH04 Secretary's details changed for Finsbury Secretaries Limited on 1 January 2021
14 Sep 2020 AP01 Appointment of Mrs Bianca Carmen Daniell as a director on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Adrian Gerard John Olivero as a director on 14 September 2020
16 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
08 Nov 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
13 Feb 2018 AA Full accounts made up to 31 December 2016
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000
25 Nov 2015 AA Full accounts made up to 31 December 2014
11 Nov 2015 AP01 Appointment of Chanan Reichman as a director on 5 November 2015
11 Nov 2015 TM01 Termination of appointment of Amit Kornhauser as a director on 29 October 2015
19 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000
17 Nov 2014 AA Full accounts made up to 31 December 2013
06 Nov 2014 AD01 Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 November 2014
06 Nov 2014 TM01 Termination of appointment of David Dennis Cuby as a director on 5 November 2014