NAVKO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Termination of appointment of Naga Jyostna Eate as a director on 2024-01-29

View Document

01/02/241 February 2024 Cessation of Naga Jyostna Eate as a person with significant control on 2024-01-29

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Director's details changed for Mrs Naga Jyostna Eate on 2022-11-19

View Document

21/11/2221 November 2022 Registered office address changed from 47/1 Balcarres Street Edinburgh EH10 5JQ Scotland to 3 Cammo Tower View Edinburgh EH4 8GJ on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mrs. Naga Jyostna Eate on 2022-11-19

View Document

21/11/2221 November 2022 Director's details changed for Mr Vijaya Bhaskara Rao Korrapati on 2022-11-19

View Document

21/11/2221 November 2022 Director's details changed for Mr Vijaya Bhaskara Rao Korrapati on 2022-11-19

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/11/2221 November 2022 Notification of Naga Jyostna Eate as a person with significant control on 2022-11-19

View Document

21/11/2221 November 2022 Change of details for Mr Vijaya Bhaskara Rao Korrapati as a person with significant control on 2022-11-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS. NAGA JYOSTNA EATE

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR VIJAYA BHASKARA RAO KORRAPATI / 06/11/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM FLAT 8 11 HAWKHILL CLOSE EDINBURGH EH7 6FG SCOTLAND

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYA BHASKARA RAO KORRAPATI / 06/11/2017

View Document

16/06/1716 June 2017 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