NAVAHO TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-03-31 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Termination of appointment of Anthony Graeme Acketts as a secretary on 2023-12-02 |
21/05/2421 May 2024 | Confirmation statement made on 2023-12-08 with updates |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
14/01/2414 January 2024 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
14/12/1814 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
09/12/179 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/12/1512 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/01/137 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 5 BROCK HOUSE GRIGG LANE BROCKENHURST HAMPSHIRE SO42 7RE |
25/02/1125 February 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/1010 February 2010 | SAIL ADDRESS CREATED |
10/02/1010 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ACKETTS / 31/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ACKETTS / 31/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP AUDLEY / 15/11/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP AUDLEY / 15/11/2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: FAIRCHILD HOUSE SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED |
04/11/064 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/12/043 December 2004 | RETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 08/12/02; NO CHANGE OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
08/01/028 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/07/014 July 2001 | REGISTERED OFFICE CHANGED ON 04/07/01 FROM: UNIT 8 THE WINDMILLS TURK STREET ALTON HAMPSHIRE GU34 1EF |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/08/007 August 2000 | COMPANY NAME CHANGED NAVAHO INTERNET SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/00 |
20/06/0020 June 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/06/0020 June 2000 | £ NC 1000/100000 25/05 |
17/04/0017 April 2000 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
06/01/006 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
07/05/997 May 1999 | NEW SECRETARY APPOINTED |
04/05/994 May 1999 | NEW DIRECTOR APPOINTED |
04/05/994 May 1999 | NEW DIRECTOR APPOINTED |
25/03/9925 March 1999 | COMPANY NAME CHANGED INTLEX TWENTY FIVE LIMITED CERTIFICATE ISSUED ON 26/03/99 |
08/12/988 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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