Advanced company searchLink opens in new window

NAVY HOLDCO LIMITED

Company number 12489215

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)
13 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
08 Jan 2024 TM01 Termination of appointment of Matthew Jon Crisp as a director on 22 December 2023
14 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
11 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2022 AD03 Register(s) moved to registered inspection location 1 Northumberland Avenue London WC2N 5BW
11 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 AD02 Register inspection address has been changed to 1 Northumberland Avenue London WC2N 5BW
25 Oct 2022 MR01 Registration of charge 124892150007, created on 21 October 2022
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
25 Aug 2022 PSC02 Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 22 August 2022
25 Aug 2022 PSC07 Cessation of Centralis Group S.A. as a person with significant control on 22 August 2022
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 7,625.17
23 Aug 2022 TM01 Termination of appointment of Roger Stephen Oliver as a director on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of David John Osborne as a director on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of Richard David Morrison as a director on 22 August 2022
23 Aug 2022 PSC07 Cessation of Roger Stephen Oliver as a person with significant control on 22 August 2022
23 Aug 2022 PSC07 Cessation of Afrm Nominee Limited as a person with significant control on 22 August 2022
23 Aug 2022 PSC02 Notification of Centralis Group S.A. as a person with significant control on 22 August 2022
23 Aug 2022 AP01 Appointment of Mr Aidan John Foley as a director on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of Mark Stephen Humphries as a director on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of Nicole Louise Jessup as a director on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of David John King as a director on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of Anthony John Douglas Francis as a director on 22 August 2022
22 Aug 2022 MR04 Satisfaction of charge 124892150006 in full