NAVIGATE AGENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

05/12/245 December 2024 Secretary's details changed for Mrs Emma Louise Rawlins on 2024-12-05

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

09/01/249 January 2024 Confirmation statement made on 2023-10-18 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Cancellation of shares. Statement of capital on 2023-05-17

View Document

11/07/2311 July 2023 Purchase of own shares.

View Document

26/06/2326 June 2023 Amended accounts made up to 2021-10-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-10-18 with updates

View Document

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

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

07/01/227 January 2022 Change of details for Mrs Emma Louise Rawlins as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Cessation of Emma Louise Rawlins as a person with significant control on 2022-01-07

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-18 with updates

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

03/12/213 December 2021 Notification of Emma Louise Rawlins as a person with significant control on 2021-11-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/12/2030 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

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

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM HANOVER HOUSE 1ST FLOOR QUEEN CHARLOTTE STREET BRISTOL BS1 4EX ENGLAND

View Document

23/01/1923 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1ST FLOOR, WEST BLOCK ALBION CHAMBERS SMALL STREET BRISTOL BS1 1DP

View Document

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

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055953520002

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM TRELAWNEY HOUSE SURREY STREET BRISTOL BS2 8PS

View Document

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

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055953520001

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 04/06/2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAVIS JONES / 05/06/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Registered office address changed from , First Floor Trelawney House, Surrey Street, Bristol, BS2 8PS, England on 2013-07-26

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM FIRST FLOOR TRELAWNEY HOUSE SURREY STREET BRISTOL BS2 8PS ENGLAND

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH ENGLAND

View Document

12/07/1312 July 2013 Registered office address changed from , Kings House 14 Orchard Street, Bristol, BS1 5EH, England on 2013-07-12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/01/128 January 2012 12/01/11 STATEMENT OF CAPITAL GBP 2268.76

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GREENLAND

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED SIMON JONES

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK LEESE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR DUNCAN TAYLOR GREENLAND

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR RICHARD BRUCE PORTER

View Document

30/03/1130 March 2011 ADOPT ARTICLES 12/01/2011

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED DIGITAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

12/01/1112 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FORM 123

View Document

16/11/1016 November 2010 FORM 123

View Document

16/11/1016 November 2010 18/10/08 FULL LIST AMEND

View Document

16/11/1016 November 2010 NC INC ALREADY ADJUSTED 21/07/2010

View Document

16/11/1016 November 2010 18/10/07 FULL LIST AMEND

View Document

16/11/1016 November 2010 18/10/09 FULL LIST AMEND

View Document

16/11/1016 November 2010 NC INC ALREADY ADJUSTED 21/07/2010

View Document

16/11/1016 November 2010 19/02/09 STATEMENT OF CAPITAL GBP 1648.87

View Document

16/11/1016 November 2010 01/05/07 STATEMENT OF CAPITAL GBP 1794.77

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/07/1030 July 2010 Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN on 2010-07-30

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 22/04/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK LEESE / 01/12/2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 S-DIV 17/02/06

View Document

07/03/067 March 2006 NC INC ALREADY ADJUSTED 17/02/06

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 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