NAVRO COMPLIANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-07-14 with no updates |
| 15/04/2515 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 18/09/2418 September 2024 | Confirmation statement made on 2024-07-14 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 05/04/245 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 03/03/233 March 2023 | Second filing of Confirmation Statement dated 2022-07-14 |
| 02/03/232 March 2023 | Cessation of Maria Georgiou as a person with significant control on 2022-05-31 |
| 02/03/232 March 2023 | Cessation of Michael Georgiou as a person with significant control on 2022-05-31 |
| 02/03/232 March 2023 | Notification of Hb Legal Services Limited as a person with significant control on 2022-05-31 |
| 02/03/232 March 2023 | Notification of Novello (North London) Holdings Limited as a person with significant control on 2022-05-31 |
| 22/08/2222 August 2022 | Confirmation statement made on 2022-07-14 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA GEORGIOU / 15/07/2020 |
| 11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 85 1ST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND |
| 11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 590 GREEN LANES LONDON N13 5RY UNITED KINGDOM |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGIOU / 15/07/2020 |
| 11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGIOU / 15/07/2020 |
| 11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS MARIA GEORGIOU / 15/07/2020 |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA GEORGIOU / 15/07/2020 |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGIOU / 15/07/2020 |
| 15/07/2015 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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