NAVP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

20/05/2520 May 2025 Appointment of Mr Matthew Scott as a director on 2025-04-16

View Document

20/05/2520 May 2025 Termination of appointment of Pippa Charlotte Winkworth as a director on 2025-04-16

View Document

20/05/2520 May 2025 Termination of appointment of Sarah Louise Keith as a director on 2025-04-16

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Appointment of Sarah Louise Keith as a director on 2023-03-15

View Document

30/05/2330 May 2023 Appointment of Mrs Pippa Charlotte Winkworth as a director on 2023-03-15

View Document

30/05/2330 May 2023 Termination of appointment of Laura Allmark as a director on 2023-03-15

View Document

30/05/2330 May 2023 Termination of appointment of Barbara Boross-Filipowicz as a director on 2023-03-15

View Document

10/01/2310 January 2023 Registered office address changed from 2nd Floor C/O Witsend 5 Harold Street Leicester LE2 8AL to 21 New Walk Leicester LE1 6TE on 2023-01-10

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 26/05/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 26/05/15 NO MEMBER LIST

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CADEN-PARKER

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM MITRE HOUSE SCHOOL ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9JB

View Document

05/06/155 June 2015 DIRECTOR APPOINTED DR SHAHAD PERVAZ MOHAMMED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 26/05/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 26/05/13 NO MEMBER LIST

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMART

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1214 June 2012 26/05/12 NO MEMBER LIST

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL WILLIAMS

View Document

23/06/1123 June 2011 26/05/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA RUTH SMART / 26/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MICHELLE FRISWELL / 26/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH WILLIAMS / 26/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HALINA ALEXANDRA ELIZABETH TOMBS / 26/05/2010

View Document

10/06/1010 June 2010 26/05/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE CADEN-PARKER / 26/05/2010

View Document

20/07/0920 July 2009 CURRSHO FROM 31/05/2010 TO 31/01/2010

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MS HALINA ALEXANDRA ELIZABETH TOMBS

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 127 ASTON CANTLOW ROAD WILMCOTE STRATFORD UPON AVON WARWICKSHIRE CV37 9XW

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MRS VICTORIA RUTH SMART

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MRS SARAH MICHELLE FRISWELL

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MISS CHRISTINE CADEN-PARKER

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY PETER HOWARD

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MRS SARAH MICHELLE FRISWELL

View Document

26/05/0926 May 2009 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