NAVIGATOR RECORDS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Termination of appointment of Bastien Louis Albert Vidal as a director on 2023-04-19

View Document

04/04/234 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2331 March 2023 Appointment of Mr Bastien Louis Albert Vidal as a director on 2023-03-30

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/02/239 February 2023 Director's details changed for Mr Andrew Steven Hill on 2023-02-09

View Document

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

View Accounts

01/12/221 December 2022 Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Malcolm Stuart Mills as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Malcolm Stuart Mills as a secretary on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-02-15

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN HILL / 12/03/2019

View Document

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 SECRETARY APPOINTED MR MALCOLM STUART MILLS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MALCOLM STUART MILLS

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GLOCKLER

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERSLEY

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED ANDREW HILL

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILLS

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSE

View Document

15/01/1015 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART MILLS / 09/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KERSLEY / 09/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BRAMLEY ROSE / 10/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/12/0819 December 2008 CURREXT FROM 31/03/2008 TO 31/03/2009

View Document

06/11/086 November 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 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