NAVIGATION WEALTH MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

06/02/246 February 2024 Director's details changed for Mr David Robert North on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr David Robert North on 2024-02-06

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/02/2228 February 2022 Satisfaction of charge 046548940001 in full

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

25/11/2125 November 2021 Amended total exemption full accounts made up to 2020-03-30

View Document

01/04/211 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT NORTH / 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT NORTH / 12/02/2021

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT NORTH / 12/02/2021

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

04/03/204 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/10/191 October 2019 COMPANY NAME CHANGED NAVIGATION WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

01/10/191 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF ELEANOR DYSON AS A PSC

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT NORTH / 23/03/2017

View Document

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELEANOR DYSON

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA WOOD

View Document

05/09/175 September 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS REBECCA WOOD

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED ELEANOR DYSON

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 120

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 120

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR DARREN ANDREW WOOD

View Document

25/05/1725 May 2017 ADOPT ARTICLES 09/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 COMPANY NAME CHANGED D N FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

26/04/1726 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1727 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 101

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046548940001

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ALTER ARTICLES 20/01/2015

View Document

20/02/1520 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 3

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY TRACY NORTH

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NORTH / 30/06/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY NORTH / 04/05/2011

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NORTH / 03/02/2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY NORTH / 03/02/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NORTH / 03/02/2010

View Document

29/01/1029 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 2

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY NORTH / 02/02/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 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