NAVIGATE DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Notification of Navigate Holdings Ltd as a person with significant control on 2023-11-23

View Document

29/02/2429 February 2024 Withdrawal of a person with significant control statement on 2024-02-29

View Document

27/02/2427 February 2024 Termination of appointment of John Kimbell as a director on 2023-11-23

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Termination of appointment of Julian David Miall as a director on 2023-11-23

View Document

04/01/244 January 2024 Director's details changed for Mr John Kimbell on 2023-11-14

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 16 Mayfly Way Ardleigh Colchester CO7 7WX on 2023-11-14

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD JAMES KIMBELL / 01/03/2020

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR BENJAMIN POTTER

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD JAMES KIMBELL / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064258240001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 ADOPT ARTICLES 18/04/2017

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR BENEDICT JONES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID MIALL / 13/11/2015

View Document

02/12/152 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT KENNETH ALLAWAY / 13/11/2015

View Document

02/12/152 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT KENNETH ALLAWAY / 13/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW D' ALTON / 28/11/2013

View Document

24/11/1424 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KIMBELL / 02/12/2013

View Document

18/11/1318 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR BENEDICT THOMAS JONES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 31/07/12 STATEMENT OF CAPITAL GBP 20

View Document

11/12/1211 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 6 LINDEN CLOSE, ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HH UNITED KINGDOM

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 246 WESTMINSTER BRIDGE ROAD LONDON SE1 7PD

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID MIALL / 13/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW D' ALTON / 13/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT KENNETH ALLAWAY / 13/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIMBELL / 13/11/2009

View Document

01/12/091 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 PREVEXT FROM 30/04/2009 TO 31/08/2009

View Document

10/09/0910 September 2009 CURRSHO FROM 30/11/2008 TO 30/04/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIMBELL / 05/12/2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR JULIAN DAVID MIALL

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR MATTHEW D' ALTON

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR MATTHEW GEE

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW GEE

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR GRANT KENNETH ALLAWAY

View Document

24/06/0824 June 2008 COMPANY NAME CHANGED SUGAR DIGITAL MEDIA LTD CERTIFICATE ISSUED ON 27/06/08

View Document

13/11/0713 November 2007 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