NAVITA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Registration of charge 050345030011, created on 2021-07-29

View Document

30/07/2130 July 2021 Satisfaction of charge 050345030009 in full

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDEEP KAUR / 28/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDEEP KAUR / 28/09/2018

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDEEP KAUR / 30/04/2018

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050345030010

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050345030009

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050345030008

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1521 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. AMANDEEP KAUR / 15/04/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/03/1124 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. AMANDEEP KAUR SANDHU / 06/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. AMANDEEP KAUR SANDHU / 30/12/2009

View Document

22/04/1022 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0916 July 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 28 February 2006

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY AMANDEEP SANDHU

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MS. AMANDEEP KAUR SANDHU

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR NAVTEJ SANDHU

View Document

03/11/083 November 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 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