NAVAGATOR LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

08/05/248 May 2024 Group of companies' accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

08/03/238 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Alan Reay as a director on 2022-10-30

View Document

28/09/2228 September 2022 Appointment of Mr Stephen Dubyl as a director on 2022-09-15

View Document

04/02/224 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

09/04/199 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

20/03/1820 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

01/03/171 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/02/1619 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

12/03/1512 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/02/159 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

20/05/1320 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

20/02/1320 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK STAFFORD

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR ALAN REAY

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MRS KATIE JANE FERRIS

View Document

16/04/1216 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/1216 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 577000

View Document

16/04/1216 April 2012 ADOPT ARTICLES 29/03/2012

View Document

11/04/1211 April 2012 CURRSHO FROM 31/01/2013 TO 30/09/2012

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR FRANK STAFFORD

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH PICOT / 03/02/2012

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM STAMFORD WORKS BAYLEY STREET STALYBRIDGE CHESHIRE SK15 1QU ENGLAND

View Document

27/01/1227 January 2012 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