Advanced company searchLink opens in new window

NAVA FINANCE LIMITED

Company number 09776253

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)
03 Jul 2017 MR01 Registration of charge 097762530001, created on 21 June 2017
20 Jun 2017 AD01 Registered office address changed from 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to C/O Paul Hastings (Europe) Llp Ten Bishops Square, Eighth Floor London E1 6EG on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of Abhai Rajguru as a director on 13 June 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,634.888
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,634.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,634.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 884.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 884.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 884.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 884.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 884.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 884.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 884.888
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.
14 Dec 2016 SH02 Sub-division of shares on 24 November 2016
18 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 28 February 2017
28 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
02 Aug 2016 CH01 Director's details changed for Mr Richard Jacques Seesen Lee on 2 August 2016
29 Apr 2016 AP01 Appointment of Mr Richard Jacques Seesen Lee as a director on 26 April 2016
27 Jan 2016 CH01 Director's details changed for Mr Joseph Dlutowski on 14 September 2015
14 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-14
  • GBP 3