NAVIGATE PR LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
29/09/2429 September 2024 | Full accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
15/03/2415 March 2024 | Termination of appointment of Tim Decker Whipple as a director on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Termination of appointment of William John Lines as a director on 2023-07-30 |
10/07/2310 July 2023 | Appointment of Mr Dustin Eno as a director on 2023-06-26 |
31/05/2331 May 2023 | Register(s) moved to registered inspection location Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/05/2331 May 2023 | Register inspection address has been changed to Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW |
16/03/2316 March 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
25/11/2225 November 2022 | Notification of Tercio Borlenghi Jr. as a person with significant control on 2022-10-24 |
15/11/2215 November 2022 | Cessation of John Becker as a person with significant control on 2022-10-24 |
07/11/227 November 2022 | Cessation of Kim Marvin as a person with significant control on 2022-10-24 |
07/11/227 November 2022 | Cessation of Dino Cusumano as a person with significant control on 2022-10-24 |
28/10/2228 October 2022 | Termination of appointment of William Charles Long as a director on 2022-10-24 |
04/10/224 October 2022 | Notification of Kim Marvin as a person with significant control on 2021-04-15 |
04/10/224 October 2022 | Cessation of Seacor Holdings Inc as a person with significant control on 2021-04-15 |
04/10/224 October 2022 | Notification of Dino Cusumano as a person with significant control on 2021-04-15 |
04/10/224 October 2022 | Notification of John Becker as a person with significant control on 2021-04-15 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Registered office address changed from Salisbury House London Wall London EC2M 5SQ United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2021-12-15 |
08/12/218 December 2021 | Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to Salisbury House London Wall London EC2M 5SQ on 2021-12-08 |
28/05/2128 May 2021 | FULL ACCOUNTS MADE UP TO 31/05/20 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
26/03/2126 March 2021 | PREVSHO FROM 31/05/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / SEACOR HOLIDINGS INC / 26/02/2020 |
24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEACOR HOLIDINGS INC |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ELSOM |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINES |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELSOM |
24/02/2024 February 2020 | CESSATION OF MICHAEL TIMOTHY ELSOM AS A PSC |
24/02/2024 February 2020 | CESSATION OF WILLIAM JOHN LINES AS A PSC |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR TIM DECKER WHIPPLE |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR WILLIAM CHARLES LONG |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR GREGORY PAUL FENTON |
15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY ELSOM / 18/01/2019 |
18/01/1918 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY ELSOM / 18/01/2019 |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LINES / 18/01/2019 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LINES / 12/02/2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
07/02/157 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/05/1122 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LINES / 17/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY ELSOM / 17/05/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 69 DAGMAR ROAD LONDON N22 7RT |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | NEW SECRETARY APPOINTED |
25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
25/05/0425 May 2004 | SECRETARY RESIGNED |
17/05/0417 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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