- Company Overview for NAVICULA LTD (12354313)
- Filing history for NAVICULA LTD (12354313)
- People for NAVICULA LTD (12354313)
- More for NAVICULA LTD (12354313)
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
|
|
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
|
|
14 Apr 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 September 2020 | |
09 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-09
|