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)
22 Aug 2022 MR04 Satisfaction of charge 124892150005 in full
22 Aug 2022 MR04 Satisfaction of charge 124892150004 in full
22 Aug 2022 MR04 Satisfaction of charge 124892150003 in full
22 Aug 2022 MR04 Satisfaction of charge 124892150002 in full
25 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 7,346.78
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 7,313.78
22 Dec 2021 MR01 Registration of charge 124892150006, created on 15 December 2021
10 Nov 2021 AP01 Appointment of Mr David John King as a director on 10 November 2021
10 Nov 2021 AP01 Appointment of Mr David John Osborne as a director on 10 November 2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 7,181.78
03 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
02 Aug 2021 AD01 Registered office address changed from 85 Great Portland Street 85 Great Portland Streeto First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from Flat 3 Ensign House Rope Street London SE16 7EX United Kingdom to 85 Great Portland Street 85 Great Portland Streeto First Floor London W1W 7LT on 2 August 2021
04 Jun 2021 MR01 Registration of charge 124892150005, created on 28 May 2021
01 Jun 2021 MR04 Satisfaction of charge 124892150001 in full
11 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
09 Apr 2021 MR01 Registration of charge 124892150004, created on 26 March 2021
12 Mar 2021 TM01 Termination of appointment of Louis David Fletcher Hunter as a director on 25 February 2021
26 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2021 MR01 Registration of charge 124892150003, created on 23 December 2020
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 5,679.39
22 Oct 2020 AP01 Appointment of Mr Mark Stephen Humphries as a director on 21 October 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association