Advanced company searchLink opens in new window

NAVIGATE CAPITAL MANAGEMENT LIMITED

Company number 11330691

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 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 25 April 2024
14 Nov 2024 AA Micro company accounts made up to 31 December 2023
10 May 2024 CS01 25/04/24 Statement of Capital gbp 725.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/01/2025
30 Apr 2024 MA Memorandum and Articles of Association
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 725
23 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification section 239 act 05/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CERTNM Company name changed navigate wealth management LIMITED\certificate issued on 14/06/22
  • RES15 ‐ Change company name resolution on 2022-03-18
14 Jun 2022 CONNOT Change of name notice
13 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
13 May 2022 PSC07 Cessation of Mark Ch Daunter as a person with significant control on 31 August 2021
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company for the purchase 31/08/2021
09 Sep 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 616
09 Sep 2021 SH03 Purchase of own shares.
03 Sep 2021 TM01 Termination of appointment of Mark Ch Daunter as a director on 31 July 2021
28 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
21 Sep 2020 AD01 Registered office address changed from , Ashcombe Court Woolsack Way, Godalming, GU7 1LQ, England to 4 Bank Terrace, Gomshall Lane Shere Guildford GU5 9HB on 21 September 2020
07 Sep 2020 TM01 Termination of appointment of Robert Coyle as a director on 4 September 2020
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1,100
18 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association