NAVIGATE RESPONSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
29/09/2429 September 2024 | Full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Termination of appointment of Tim Decker Whipple as a director on 2024-01-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
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 |
08/06/238 June 2023 | Register(s) moved to registered inspection location Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW |
07/06/237 June 2023 | Register inspection address has been changed to Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
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 |
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 John Becker 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 |
05/10/225 October 2022 | Change of details for Mr Dino Cusumano as a person with significant control on 2021-04-15 |
04/10/224 October 2022 | Notification of Kim Marvin 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 |
04/10/224 October 2022 | Notification of Dino Cusumano as a person with significant control on 2021-04-15 |
04/10/224 October 2022 | Change of details for Mr Dino Cusumano 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 |
05/05/225 May 2022 | Confirmation statement made on 2022-02-28 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 28/02/21, 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 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEACOR HOLDINGS INC |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINES |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR GREGORY PAUL FENTON |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR WILLIAM CHARLES LONG |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR TIM DECKER WHIPPLE |
24/02/2024 February 2020 | CESSATION OF MICHAEL TIMOTHY ELSOM AS A PSC |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELSOM |
24/02/2024 February 2020 | CESSATION OF WILLIAM JOHN LINES AS A PSC |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, 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 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/11/1611 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK CLARK |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/09/154 September 2015 | 26/08/15 STATEMENT OF CAPITAL GBP 3000 |
04/09/154 September 2015 | 26/08/15 STATEMENT OF CAPITAL GBP 3000 |
04/09/154 September 2015 | 26/08/15 STATEMENT OF CAPITAL GBP 3000 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/03/155 March 2015 | Annual return made up to 28 February 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 |
06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
10/02/1410 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAYER |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/03/139 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR RICHARD JOHN SAYER |
29/02/1229 February 2012 | CURREXT FROM 28/02/2013 TO 31/05/2013 |
29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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