Advanced company searchLink opens in new window

NAVAL DIGITAL LIMITED

Company number 09312307

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)
18 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
18 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
10 Jan 2018 AD01 Registered office address changed from 22 Lechmere Avenue Woodford Green Essex IG8 8QQ to 77 Grosvenor Drive Loughton IG10 2LA on 10 January 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 100
17 Jul 2015 CH01 Director's details changed for Mrs Petrova Nataliya on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Yevgen Dyryavyy as a director on 16 July 2015
16 Jul 2015 TM01 Termination of appointment of Yevgen Dyryavyy as a director on 16 July 2015
10 Dec 2014 CERTNM Company name changed yinkozi LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09