NAVIGATE CAPITAL MANAGEMENT LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/05/257 May 2025 Change of details for Mr Philip Simon Warren as a person with significant control on 2021-08-31

View Document

17/01/2517 January 2025 Second filing of Confirmation Statement dated 2024-04-25

View Document

14/11/2414 November 2024 Micro company accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

13/05/2213 May 2022 Cessation of Mark Ch Daunter as a person with significant control on 2021-08-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 Registered office address changed from , Ashcombe Court Woolsack Way, Godalming, GU7 1LQ, England to 4 Bank Terrace, Gomshall Lane Shere Guildford GU5 9HB on 2020-09-21

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT COYLE

View Document

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 1100

View Document

18/02/2018 February 2020 ADOPT ARTICLES 10/02/2020

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED ROBERT COYLE

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / PHILIP SIMON WARREN / 28/10/2019

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAUNTER

View Document

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MARK CH DAUNTER

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

31/07/1931 July 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ANTHONY JOHN EDWARDS

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information