DESTINATION NAVIGATORS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-02-28

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Registered office address changed from Suite 17 & 18 Riverside House Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2022-04-25

View Document

25/04/2225 April 2022 Change of details for Mr Peter Blanchett as a person with significant control on 2022-03-29

View Document

25/04/2225 April 2022 Secretary's details changed for Mrs Anita Blanchett on 2022-03-29

View Document

25/04/2225 April 2022 Director's details changed for Mr Peter Blanchett on 2022-03-29

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/07/209 July 2020 SECRETARY APPOINTED MRS ANITA BLANCHETT

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARDINI

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM CAIRNS

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOEL CAIRNS / 18/06/2015

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 200

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 SUB-DIVISION 03/05/13

View Document

08/10/138 October 2013 ADOPT ARTICLES 03/05/2013

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED JOSEPH MICHAEL CARDINI

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR ADAM JOEL CAIRNS

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR PETER BLANCHETT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company