NAVIGATE COOPERATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/05/242 May 2024 Registered office address changed from 20 Broom Park, Dartington, Totnes, 20 Broom Park Dartington Totnes Devon TQ9 6JR England to 20 Broom Park Dartington Totnes Devon TQ9 6JR on 2024-05-02

View Document

01/04/241 April 2024 Termination of appointment of Kathryn Tulip as a director on 2024-03-31

View Document

01/04/241 April 2024 Cessation of Kathryn Tulip as a person with significant control on 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Registered office address changed from 55 Bartlemas Road Oxford OX4 1XU England to 20 Broom Park, Dartington, Totnes, 20 Broom Park Dartington Totnes Devon TQ9 6JR on 2024-02-07

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Termination of appointment of Kathryn Tulip as a secretary on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Ms Rosalind Kathryn Bird as a secretary on 2023-11-24

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Cessation of Jana Lisa Light as a person with significant control on 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Termination of appointment of Jana Lisa Light as a director on 2023-03-31

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MS ROSALIND KATHRYN BIRD

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CESSATION OF HANNAH LEWIS AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH LEWIS

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR PAUL JOSEPH KAHAWATTE

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH KAHAWATTE

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CESSATION OF KATHERINE LAURA CULLINGTON ROBERTS AS A PSC

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROBERTS

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE OX4 1JE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 COMPANY NAME CHANGED SEEDS FOR CHANGE - OXFORD COLLECTIVE LTD. CERTIFICATE ISSUED ON 01/10/16

View Document

27/08/1627 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MS KATHERINE LAURA CULLINGTON ROBERTS

View Document

28/04/1628 April 2016 21/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLETT

View Document

12/05/1512 May 2015 21/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 21/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DR KATHRYN TULIP / 27/03/2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 21/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 21/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 DIRECTOR APPOINTED MR RICHARD HOWLETT

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 21/04/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORE

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR RICHARD EDWIN SHORE

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MS HANNAH LEWIS

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN TULIP / 21/04/2010

View Document

27/04/1027 April 2010 21/04/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HERBERT

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN TULIP / 01/08/2008

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 16B CHERWELL STREET OXFORD OXFORDSHIRE OX4 1BG

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HERBERT / 28/01/2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

28/12/0528 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

21/04/0421 April 2004 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