NAVITRON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Appointment of a voluntary liquidator |
18/06/2518 June 2025 New | Resolutions |
18/06/2518 June 2025 New | Declaration of solvency |
17/06/2517 June 2025 New | Registered office address changed from 2 Lands End Way Oakham Rutland LE15 6RB to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2025-06-17 |
19/05/2519 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-02-29 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
27/08/2427 August 2024 | Change of details for Atlanta Rose Limited as a person with significant control on 2024-08-13 |
25/03/2425 March 2024 | Director's details changed for Mr Stephen Knight on 2024-03-25 |
25/03/2425 March 2024 | Secretary's details changed for Mr Stephen Knight on 2024-03-25 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/01/2429 January 2024 | Current accounting period extended from 2023-08-31 to 2024-02-29 |
21/08/2321 August 2023 | Change of details for Atlanta Rose Limited as a person with significant control on 2023-08-10 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
01/06/201 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / ATLANTA ROSE LTD / 31/07/2019 |
05/04/195 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS BARSON / 21/09/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR IVAN LUCAS |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
10/02/1710 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
10/02/1710 February 2017 | SAIL ADDRESS CREATED |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/02/1618 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/03/153 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN RICHARD GEORGE LUCAS / 10/02/2015 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS BARSON / 19/11/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
09/09/139 September 2013 | PREVSHO FROM 30/11/2013 TO 31/08/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
14/11/1214 November 2012 | CURREXT FROM 31/08/2012 TO 30/11/2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/02/1213 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
07/03/117 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
31/03/1031 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN RICHARD GEORGE LUCAS / 11/02/2010 |
09/07/099 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/02/0813 February 2008 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07 |
04/04/074 April 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
23/11/0623 November 2006 | SECRETARY RESIGNED |
23/11/0623 November 2006 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: THE DREY, OLD DIXTON RD MONMOUTH MONMOUTHSHIRE NP25 3SQ |
23/02/0623 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | NEW SECRETARY APPOINTED |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | SECRETARY RESIGNED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
11/02/0411 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NAVITRON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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