NAVITAS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Change of details for a person with significant control |
01/09/251 September 2025 New | Director's details changed for Mr Benjamin James Gardner on 2025-09-01 |
29/08/2529 August 2025 New | Change of details for a person with significant control |
27/08/2527 August 2025 New | Registered office address changed from Unit 7 Grove Court Grove Park Enderby Leicestershire LE19 1SA England to Freeths Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2025-08-27 |
27/08/2527 August 2025 New | Director's details changed for Mr Benjamin James Gardner on 2025-08-27 |
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
13/11/2413 November 2024 | |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-04-30 |
29/08/2429 August 2024 | Notification of Foresight Impact Midlands Engine Gp Llp as a person with significant control on 2018-07-11 |
28/08/2428 August 2024 | Notification of Foresight Enterprise Vct Plc as a person with significant control on 2023-12-11 |
28/08/2428 August 2024 | Notification of Foresight Vct Plc as a person with significant control on 2023-12-11 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-11 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/02/2420 February 2024 | Change of details for Meif Esem Equity Lp as a person with significant control on 2023-12-11 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2023-12-11 |
02/02/242 February 2024 | Sub-division of shares on 2023-12-11 |
01/02/241 February 2024 | Sub-division of shares on 2023-12-11 |
18/01/2418 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-09-27 |
09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-03-27 |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-07-31 |
09/01/249 January 2024 | Memorandum and Articles of Association |
28/12/2328 December 2023 | Appointment of Mr David John Miles as a director on 2023-12-11 |
28/12/2328 December 2023 | Appointment of Mr Geoffrey John Finlay as a director on 2023-12-11 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-04-30 |
10/10/2310 October 2023 | Statement of capital following an allotment of shares on 2023-09-27 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Memorandum and Articles of Association |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
06/10/236 October 2023 | Change of details for Meif Esem Equity Lp as a person with significant control on 2023-09-27 |
06/10/236 October 2023 | Cessation of Ben Gardner as a person with significant control on 2023-09-27 |
11/08/2311 August 2023 | Change of details for a person with significant control |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
10/08/2310 August 2023 | Change of details for Mr Ben Gardner as a person with significant control on 2022-10-24 |
10/08/2310 August 2023 | Director's details changed for Mr Benjamin James Gardner on 2023-08-10 |
26/07/2326 July 2023 | Second filing of Confirmation Statement dated 2022-03-15 |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2021-07-19 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
12/06/2312 June 2023 | Termination of appointment of Paul John Hughes as a director on 2023-06-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-15 with updates |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Memorandum and Articles of Association |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
26/10/2226 October 2022 | Change of details for a person with significant control |
25/10/2225 October 2022 | Director's details changed for Mr Benjamin James Gardner on 2022-10-24 |
25/10/2225 October 2022 | Director's details changed for Mr Paul John Hughes on 2022-10-24 |
24/10/2224 October 2022 | Registered office address changed from 1st Floor 13 Phoenix Park Coalville Leicestershire LE67 3HB England to Unit 7 Grove Court Grove Park Enderby Leicestershire LE19 1SA on 2022-10-24 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/03/2222 March 2022 | Confirmation statement made on 2022-03-15 with updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-04-30 |
16/07/2116 July 2021 | Change of details for a person with significant control |
14/07/2114 July 2021 | Director's details changed for Mr Benjamin James Gardner on 2021-07-14 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/12/2019 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | CESSATION OF THE EUROPEAN SAFETY BUREAU LIMITED AS A PSC |
28/10/2028 October 2020 | ARTICLES OF ASSOCIATION |
28/10/2028 October 2020 | ADOPT ARTICLES 26/05/2020 |
28/10/2028 October 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR |
28/10/2028 October 2020 | ADOPT ARTICLES 26/05/2020 |
23/10/2023 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114455520002 |
04/09/204 September 2020 | CHANGE OF PARTICULARS FOR A PSC |
02/09/202 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GARDNER / 06/08/2020 |
28/08/2028 August 2020 | CHANGE OF PARTICULARS FOR A PSC |
28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / THE EUROPEAN SAFETY BUREAU LIMITED / 06/08/2020 |
28/08/2028 August 2020 | CHANGE OF PARTICULARS FOR A PSC |
27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GARDNER / 13/08/2020 |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 1ST FLOOR PHOENIX PARK COALVILLE LEICESTERSHIRE LE67 3HB ENGLAND |
12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / THE EUROPEAN SAFETY BUREAU LIMITED / 06/08/2020 |
12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / MR BEN GARDNER / 06/08/2020 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM THE POINT GRANITE WAY MOUNTSORREL LEICESTERSHIRE LE12 7TZ UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | ADOPT ARTICLES 20/05/2019 |
29/05/1929 May 2019 | 20/05/19 STATEMENT OF CAPITAL GBP 331502 |
28/05/1928 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114455520001 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / THE EUROPEAN SAFETY BUREAU LIMITED / 11/07/2018 |
12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN GARDNER |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GARDNER / 11/07/2018 |
26/02/1926 February 2019 | CESSATION OF BENJAMIN JAMES GARDNER AS A PSC |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EUROPEAN SAFETY BUREAU LIMITED |
22/10/1822 October 2018 | CURRSHO FROM 31/07/2019 TO 30/04/2019 |
01/08/181 August 2018 | 11/07/18 STATEMENT OF CAPITAL GBP 331235 |
30/07/1830 July 2018 | 11/07/18 STATEMENT OF CAPITAL GBP 331000 |
30/07/1830 July 2018 | ADOPT ARTICLES 11/07/2018 |
25/07/1825 July 2018 | ADOPT ARTICLES 11/07/2018 |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DEREK GARDNER |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR BRYAN LLOYD TAYLOR |
03/07/183 July 2018 | 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