NAVITAS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for a person with significant control

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Benjamin James Gardner on 2025-09-01

View Document

29/08/2529 August 2025 NewChange of details for a person with significant control

View Document

27/08/2527 August 2025 NewRegistered 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

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Benjamin James Gardner on 2025-08-27

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

13/11/2413 November 2024

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Notification of Foresight Impact Midlands Engine Gp Llp as a person with significant control on 2018-07-11

View Document

28/08/2428 August 2024 Notification of Foresight Enterprise Vct Plc as a person with significant control on 2023-12-11

View Document

28/08/2428 August 2024 Notification of Foresight Vct Plc as a person with significant control on 2023-12-11

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Change of details for Meif Esem Equity Lp as a person with significant control on 2023-12-11

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

02/02/242 February 2024 Sub-division of shares on 2023-12-11

View Document

01/02/241 February 2024 Sub-division of shares on 2023-12-11

View Document

18/01/2418 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-27

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-03-27

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-07-31

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Appointment of Mr David John Miles as a director on 2023-12-11

View Document

28/12/2328 December 2023 Appointment of Mr Geoffrey John Finlay as a director on 2023-12-11

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

06/10/236 October 2023 Change of details for Meif Esem Equity Lp as a person with significant control on 2023-09-27

View Document

06/10/236 October 2023 Cessation of Ben Gardner as a person with significant control on 2023-09-27

View Document

11/08/2311 August 2023 Change of details for a person with significant control

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

10/08/2310 August 2023 Change of details for Mr Ben Gardner as a person with significant control on 2022-10-24

View Document

10/08/2310 August 2023 Director's details changed for Mr Benjamin James Gardner on 2023-08-10

View Document

26/07/2326 July 2023 Second filing of Confirmation Statement dated 2022-03-15

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2021-07-19

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

12/06/2312 June 2023 Termination of appointment of Paul John Hughes as a director on 2023-06-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

26/10/2226 October 2022 Change of details for a person with significant control

View Document

25/10/2225 October 2022 Director's details changed for Mr Benjamin James Gardner on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Paul John Hughes on 2022-10-24

View Document

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

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/03/2222 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Change of details for a person with significant control

View Document

14/07/2114 July 2021 Director's details changed for Mr Benjamin James Gardner on 2021-07-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/12/2019 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CESSATION OF THE EUROPEAN SAFETY BUREAU LIMITED AS A PSC

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 ADOPT ARTICLES 26/05/2020

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR

View Document

28/10/2028 October 2020 ADOPT ARTICLES 26/05/2020

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114455520002

View Document

04/09/204 September 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GARDNER / 06/08/2020

View Document

28/08/2028 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / THE EUROPEAN SAFETY BUREAU LIMITED / 06/08/2020

View Document

28/08/2028 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GARDNER / 13/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 1ST FLOOR PHOENIX PARK COALVILLE LEICESTERSHIRE LE67 3HB ENGLAND

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / THE EUROPEAN SAFETY BUREAU LIMITED / 06/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR BEN GARDNER / 06/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM THE POINT GRANITE WAY MOUNTSORREL LEICESTERSHIRE LE12 7TZ UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 ADOPT ARTICLES 20/05/2019

View Document

29/05/1929 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 331502

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114455520001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / THE EUROPEAN SAFETY BUREAU LIMITED / 11/07/2018

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN GARDNER

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GARDNER / 11/07/2018

View Document

26/02/1926 February 2019 CESSATION OF BENJAMIN JAMES GARDNER AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EUROPEAN SAFETY BUREAU LIMITED

View Document

22/10/1822 October 2018 CURRSHO FROM 31/07/2019 TO 30/04/2019

View Document

01/08/181 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 331235

View Document

30/07/1830 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 331000

View Document

30/07/1830 July 2018 ADOPT ARTICLES 11/07/2018

View Document

25/07/1825 July 2018 ADOPT ARTICLES 11/07/2018

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK GARDNER

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR BRYAN LLOYD TAYLOR

View Document

03/07/183 July 2018 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