NAVIGATE AGENCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
05/12/245 December 2024 | Secretary's details changed for Mrs Emma Louise Rawlins on 2024-12-05 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Registered office address changed from 47 3rd Floor, Hanover House 47 Corn Street Bristol Bristol BS1 1HT England to Beacon Tower 11th Floor, Beacon Tower Colston Street Bristol BS1 4XE on 2024-01-09 |
09/01/249 January 2024 | Confirmation statement made on 2023-10-18 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Cancellation of shares. Statement of capital on 2023-05-17 |
11/07/2311 July 2023 | Purchase of own shares. |
26/06/2326 June 2023 | Amended accounts made up to 2021-10-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
21/02/2321 February 2023 | Confirmation statement made on 2022-10-18 with updates |
20/07/2220 July 2022 | Registered office address changed from , 47 Hanover House Corn Street, Bristol, BS1 1HT, England to Beacon Tower 11th Floor, Beacon Tower Colston Street Bristol BS1 4XE on 2022-07-20 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-10-31 |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Memorandum and Articles of Association |
20/01/2220 January 2022 | Resolutions |
07/01/227 January 2022 | Change of details for Mrs Emma Louise Rawlins as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Cessation of Emma Louise Rawlins as a person with significant control on 2022-01-07 |
04/01/224 January 2022 | Confirmation statement made on 2021-10-18 with updates |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Resolutions |
08/12/218 December 2021 | Change of share class name or designation |
08/12/218 December 2021 | Change of share class name or designation |
03/12/213 December 2021 | Notification of Emma Louise Rawlins as a person with significant control on 2021-11-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/12/2030 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | Registered office address changed from , Hanover House 1st Floor, Queen Charlotte Street, Bristol, BS1 4EX, England to Beacon Tower 11th Floor, Beacon Tower Colston Street Bristol BS1 4XE on 2019-08-12 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM HANOVER HOUSE 1ST FLOOR QUEEN CHARLOTTE STREET BRISTOL BS1 4EX ENGLAND |
23/01/1923 January 2019 | 31/10/18 UNAUDITED ABRIDGED |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
24/07/1824 July 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1ST FLOOR, WEST BLOCK ALBION CHAMBERS SMALL STREET BRISTOL BS1 1DP |
27/03/1727 March 2017 | Registered office address changed from , 1st Floor, West Block Albion Chambers, Small Street, Bristol, BS1 1DP to Beacon Tower 11th Floor, Beacon Tower Colston Street Bristol BS1 4XE on 2017-03-27 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
17/10/1617 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055953520002 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM TRELAWNEY HOUSE SURREY STREET BRISTOL BS2 8PS |
08/08/148 August 2014 | Registered office address changed from , Trelawney House Surrey Street, Bristol, BS2 8PS to Beacon Tower 11th Floor, Beacon Tower Colston Street Bristol BS1 4XE on 2014-08-08 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055953520001 |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 04/06/2013 |
13/11/1313 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAVIS JONES / 05/06/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Registered office address changed from , First Floor Trelawney House, Surrey Street, Bristol, BS2 8PS, England on 2013-07-26 |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM FIRST FLOOR TRELAWNEY HOUSE SURREY STREET BRISTOL BS2 8PS ENGLAND |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH ENGLAND |
12/07/1312 July 2013 | Registered office address changed from , Kings House 14 Orchard Street, Bristol, BS1 5EH, England on 2013-07-12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/01/128 January 2012 | 12/01/11 STATEMENT OF CAPITAL GBP 2268.76 |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GREENLAND |
07/11/117 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/04/1113 April 2011 | DIRECTOR APPOINTED SIMON JONES |
30/03/1130 March 2011 | APPOINTMENT TERMINATED, SECRETARY MARK LEESE |
30/03/1130 March 2011 | DIRECTOR APPOINTED MR DUNCAN TAYLOR GREENLAND |
30/03/1130 March 2011 | DIRECTOR APPOINTED MR RICHARD BRUCE PORTER |
30/03/1130 March 2011 | ADOPT ARTICLES 12/01/2011 |
24/03/1124 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/03/1124 March 2011 | COMPANY NAME CHANGED DIGITAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/03/11 |
12/01/1112 January 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
16/11/1016 November 2010 | FORM 123 |
16/11/1016 November 2010 | FORM 123 |
16/11/1016 November 2010 | 18/10/08 FULL LIST AMEND |
16/11/1016 November 2010 | NC INC ALREADY ADJUSTED 21/07/2010 |
16/11/1016 November 2010 | 18/10/07 FULL LIST AMEND |
16/11/1016 November 2010 | 18/10/09 FULL LIST AMEND |
16/11/1016 November 2010 | NC INC ALREADY ADJUSTED 21/07/2010 |
16/11/1016 November 2010 | 19/02/09 STATEMENT OF CAPITAL GBP 1648.87 |
16/11/1016 November 2010 | 01/05/07 STATEMENT OF CAPITAL GBP 1794.77 |
30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/07/1030 July 2010 | Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN on 2010-07-30 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 22/04/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 01/10/2009 |
19/01/1019 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARK LEESE / 01/12/2008 |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | S-DIV 17/02/06 |
07/03/067 March 2006 | NC INC ALREADY ADJUSTED 17/02/06 |
07/03/067 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | NEW SECRETARY APPOINTED |
07/03/067 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0518 October 2005 | 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