NAVITAS ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Miscellaneous

View Document

03/12/243 December 2024 Satisfaction of charge 082544210001 in full

View Document

25/11/2425 November 2024 Registration of charge 082544210002, created on 2024-11-22

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Change of details for Navitas Engineering Group Limited as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 110 Wigmore Street London W1U 3RW England to 4th Floor 45 London Road Reigate Surrey RH2 9PY on 2024-01-24

View Document

18/01/2418 January 2024 Miscellaneous

View Document

10/01/2410 January 2024 Miscellaneous

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

27/12/2327 December 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

21/12/2321 December 2023 Registration of charge 082544210001, created on 2023-12-21

View Document

19/12/2319 December 2023 Appointment of Mr Philip David Moses as a director on 2023-12-13

View Document

19/12/2319 December 2023 Registered office address changed from G4 the Chandlery 50 Westminster Bridge Road London SE1 7QY United Kingdom to 110 Wigmore Street London W1U 3RW on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr John Vincent Dowsett as a director on 2023-12-13

View Document

19/12/2319 December 2023 Termination of appointment of Dianne Wendy Nel as a director on 2023-12-13

View Document

19/12/2319 December 2023 Termination of appointment of Dianne Nel as a secretary on 2023-12-13

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr. Louis Gerhardus Nel on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mrs Dianne Wendy Nel on 2023-10-17

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF LOUIS NEL AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVITAS ENGINEERING GROUP LIMITED

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR LOUISE NEL / 26/03/2019

View Document

12/01/1912 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 207 WATERLOO ROAD WATERLOO HOUSE LONDON SE1 8XD ENGLAND

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 1 MARCIA CLOSE RATTON EASTBOURNE EAST SUSSEX BN20 9DG

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS DIANNE NEL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/10/1319 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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