NAVIGATE NDC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

04/11/244 November 2024 Registered office address changed from Waters Green House Sunderland Street Macclesfield Cheshire SK11 6LF England to 28 Great King Street Macclesfield SK11 6PL on 2024-11-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

27/10/2127 October 2021 Termination of appointment of Rachel Singer as a director on 2021-09-30

View Document

27/10/2127 October 2021 Termination of appointment of Jo Louise Fish as a director on 2021-09-30

View Document

07/10/217 October 2021 Cessation of Navigate Group (Holdings) Limited as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Notification of Therese Dilani Gooda as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Notification of Raymond Henry Kelly as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Notification of David Gooda as a person with significant control on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM MERCHANT EXCHANGE CASTLE HOUSE WATERS GREEN MACCLESFIELD CHESHIRE SK11 6JX ENGLAND

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/12/199 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/02/1928 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY JO FISH

View Document

07/01/197 January 2019 SECRETARY APPOINTED MRS THERESE DILANI GOODA

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MRS THERESE DILANI GOODA

View Document

07/09/187 September 2018 SECRETARY'S CHANGE OF PARTICULARS / JO LOUISE FISH / 07/09/2018

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR RAYMOND HENRY KELLY

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MS RACHEL SINGER

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR DAVID PATRICK GOODA

View Document

04/09/184 September 2018 COMPANY NAME CHANGED NAVIGATE RESOURCING LIMITED CERTIFICATE ISSUED ON 04/09/18

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / NAVIGATE HOLDINGS LTD / 30/08/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055379060001

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM SELBY ROAD, GARFORTH BROOKFIELD COURT SELBY ROAD, GARFORTH LEEDS LS25 1NB ENGLAND

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM CARRWOOD PARK SELBY ROAD LEEDS WEST YORKSHIRE LS15 4LG

View Document

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JO LOUISE FISH / 01/06/2014

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

22/08/1322 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JO LOUISE FISH / 12/08/2013

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

01/09/121 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1115 August 2011 15/08/11 STATEMENT OF CAPITAL GBP 289

View Document

15/08/1115 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/1115 August 2011 SECRETARY APPOINTED JO LOUISE FISH

View Document

09/08/119 August 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM BOSTON HOUSE 214 HIGH STREET BOSTON SPA LEEDS WEST YORKSHIRE LS23 6AD

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROSS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR VEENA MURRAY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ADDISON CHILD

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO LOUISE FISH / 16/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VEENA MURRAY / 16/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ADDISON CHILD / 16/08/2010

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR KATE COCKROFT

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE COCKROFT / 24/02/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / VEENA MURRAY / 01/09/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 07/07/06

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: MOORGATE HOUSE CLIFTON MOORGATE YORK YO30 4WY

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 109) LIMI TED CERTIFICATE ISSUED ON 19/09/05

View Document

16/08/0516 August 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