- Company Overview for NAVARRA RE LTD (10000985)
- Filing history for NAVARRA RE LTD (10000985)
- People for NAVARRA RE LTD (10000985)
- More for NAVARRA RE LTD (10000985)
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
|
|
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 |