Advanced company searchLink opens in new window

NAVARRA RE LTD

Company number 10000985

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)
21 Dec 2024 AA Micro company accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
14 Sep 2022 AP01 Appointment of Mr Joseph Genco as a director on 13 September 2022
14 Sep 2022 TM01 Termination of appointment of Maria Sonia Costa as a director on 13 September 2022
13 Sep 2022 CERTNM Company name changed pfe real estate LTD\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Apr 2022 CH01 Director's details changed for Ms Maria Sonia Costa on 3 April 2022
04 Apr 2022 PSC04 Change of details for Mr Toto' Navarra as a person with significant control on 3 April 2022
04 Apr 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 111 Park Street, Mayfair London W1K 7JF on 4 April 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 December 2020
04 Mar 2021 PSC07 Cessation of Pfe Uk Ltd as a person with significant control on 15 February 2021
03 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates
03 Mar 2021 PSC01 Notification of Toto' Navarra as a person with significant control on 15 February 2021
01 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Jun 2020 TM01 Termination of appointment of Salvatore Navarra as a director on 15 May 2020
09 Jun 2020 AP01 Appointment of Ms Maria Sonia Costa as a director on 15 May 2020
28 May 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from Paxton Business Centre Whittle Road Salisbury Wiltshire SP2 7YR England to Palladium House 1-4 Argyll Street London W1F 7LD on 9 January 2020
29 Oct 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017