NAVA 1 LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewCessation of Daniel Reichmann as a person with significant control on 2025-08-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Certificate of re-registration from Public Limited Company to Private

View Document

22/12/2222 December 2022 Re-registration of Memorandum and Articles

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Re-registration from a public company to a private limited company

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN

View Document

19/06/1919 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 COMPANY NAME CHANGED REICHMANN PROPERTIES PLC CERTIFICATE ISSUED ON 04/01/16

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1515 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR DOV REICHMANN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR DANIEL REICHMANN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID REICHMANN

View Document

16/12/1416 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOV REICHMANN / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 AMENDING 882 ISS 27/04/01

View Document

29/01/0329 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS; AMEND

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 £ SR 16667@1 27/04/01

View Document

24/05/0224 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/0213 May 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0127 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

28/12/0028 December 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 18 PENSHURST GARDENS EDGWARE MIDDLESEX HA8 9TP

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/9512 December 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/12/9512 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9512 December 1995 APPLICATION COMMENCE BUSINESS

View Document

01/12/951 December 1995 SECRETARY RESIGNED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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