NAVIGAITE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

07/05/257 May 2025 Change of details for Mr Leon Barend Coetzer as a person with significant control on 2024-07-29

View Document

04/03/254 March 2025 Certificate of change of name

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

29/07/2429 July 2024 Appointment of Mrs Dalmaine Coetzer as a director on 2024-07-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 30 Binley Road Coventry CV3 1JA England to Bank Gallery High Street Kenilworth CV8 1LY on 2024-04-12

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Termination of appointment of Dalmaine Coetzer as a director on 2023-06-12

View Document

07/06/237 June 2023 Appointment of Mr Leon Coetzer as a director on 2023-06-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS DALMAINE COETZER

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR LEON COETZER

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DALMAINE COETZER / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON BAREND COETZER / 27/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR LEON BAREND COETZER / 27/10/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS DALMAINE COETZER / 24/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON BAREND COETZER / 24/06/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEON BAREND COETZER / 24/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

10/05/2010 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALMAINE COETZER

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON BAREND COETZER

View Document

20/07/1820 July 2018 SUB-DIVISION 22/06/18

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON COETZER / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 615 7 BALTIMORE WHARF LONDON E14 9EY ENGLAND

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LEON COETZER / 15/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEON COETZER / 01/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON COETZER / 01/07/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 12 BELGRAVE COURT LONDON LONDON E14 8RJ UNITED KINGDOM

View Document

08/05/178 May 2017 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