Advanced company searchLink opens in new window

NAVICULA LTD

Company number 12354313

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)
20 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
28 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
15 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
23 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
22 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 30 September 2021
08 Feb 2022 CS01 Confirmation statement made on 8 December 2021 with updates
07 Feb 2022 PSC04 Change of details for Mr John Anthony Bigos as a person with significant control on 4 November 2020
04 Feb 2022 PSC04 Change of details for Mr John Anthony Bigos as a person with significant control on 9 December 2019
19 Oct 2021 PSC04 Change of details for Mr John Anthony Bigos as a person with significant control on 4 November 2020
19 Oct 2021 PSC04 Change of details for Mrs Janet Elizabeth Bigos as a person with significant control on 4 November 2020
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 May 2021 AP01 Appointment of Mr Alistair Simon Bigos as a director on 6 May 2021
24 Mar 2021 CS01 Confirmation statement made on 8 December 2020 with updates
18 Feb 2021 AP01 Appointment of Laurance Charles Bigos as a director on 1 February 2021
18 Feb 2021 AP01 Appointment of Edward James Bigos as a director on 1 February 2021
02 Dec 2020 SH08 Change of share class name or designation
18 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 SH10 Particulars of variation of rights attached to shares
18 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 AD01 Registered office address changed from Elizabeth House Block 2 5th Floor 39 York Road London SE1 7NQ United Kingdom to Charlotte House Church Street Godalming Surrey GU7 1EW on 27 April 2020
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 950
14 Apr 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020
09 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-09
  • GBP 2