NAVITRON LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of a voluntary liquidator

View Document

18/06/2518 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewDeclaration of solvency

View Document

17/06/2517 June 2025 NewRegistered 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

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/10/2410 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

27/08/2427 August 2024 Change of details for Atlanta Rose Limited as a person with significant control on 2024-08-13

View Document

25/03/2425 March 2024 Director's details changed for Mr Stephen Knight on 2024-03-25

View Document

25/03/2425 March 2024 Secretary's details changed for Mr Stephen Knight on 2024-03-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Current accounting period extended from 2023-08-31 to 2024-02-29

View Document

21/08/2321 August 2023 Change of details for Atlanta Rose Limited as a person with significant control on 2023-08-10

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / ATLANTA ROSE LTD / 31/07/2019

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS BARSON / 21/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN LUCAS

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Document

10/02/1710 February 2017 SAIL ADDRESS CREATED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN RICHARD GEORGE LUCAS / 10/02/2015

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS BARSON / 19/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 CURREXT FROM 31/08/2012 TO 30/11/2012

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN RICHARD GEORGE LUCAS / 11/02/2010

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: THE DREY, OLD DIXTON RD MONMOUTH MONMOUTHSHIRE NP25 3SQ

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 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