NAVIGATE BUSINESS RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Registered office address changed from C/O Kp & Co Avanta House 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Chancellors House School Lane Penn Street Amersham HP7 0QJ on 2025-03-12

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

16/02/2316 February 2023 Registered office address changed from Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH England to C/O Kp & Co Avanta House 79 College Road Harrow Middlesex HA1 1BD on 2023-02-16

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

23/09/2123 September 2021 Elect to keep the directors' residential address register information on the public register

View Document

23/09/2123 September 2021 Director's details changed for Ms Varsha Damji Bharkhada on 2021-09-15

View Document

23/09/2123 September 2021 Withdrawal of the directors' residential address register information from the public register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VARSHA DAMJI BHARAKDA / 31/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MS VARSHA DAMJI BHARAKDA / 31/12/2018

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM TACS ACCOUNTANTS AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT ENGLAND

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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