Advanced company searchLink opens in new window

NAVENIO LIMITED

Company number 09845565

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)
17 Feb 2022 TM01 Termination of appointment of Timothy Paul Weil as a director on 17 February 2022
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 6,778.99
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 PSC02 Notification of Oxford Science Enterprises Plc as a person with significant control on 14 December 2021
14 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 14 December 2021
14 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
29 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 5,377.66
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 5,376.82
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 5,368.75
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 5,368.35
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 5,268.35
22 Dec 2020 CH01 Director's details changed for Miss Yick Gee Philea Chim on 22 December 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 5,267.02
03 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
03 Nov 2020 PSC08 Notification of a person with significant control statement
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 5,094.52
16 Oct 2020 PSC07 Cessation of Oxford Sciences Innovation Plc as a person with significant control on 16 October 2020
05 Oct 2020 AP01 Appointment of Mr Martin Patrick Moran as a director on 25 September 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 4,933.27