NAVTRAK LTD.

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

08/09/258 September 2025 NewAppointment of Miss Nicola Evans as a director on 2025-09-01

View Document

28/05/2528 May 2025 Termination of appointment of Holger Grewe as a director on 2025-05-01

View Document

26/02/2526 February 2025 Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

04/11/244 November 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/02/247 February 2024 Director's details changed for Alexander Henricus Lentink on 2024-02-07

View Document

04/01/244 January 2024 Appointment of Miss Terri-Marie Charlton as a director on 2024-01-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

03/07/233 July 2023 Appointment of Alexander Henricus Lentink as a director on 2023-06-30

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/04/233 April 2023 Termination of appointment of Helen Ruth Watson as a director on 2023-03-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Terri-Marie Charlton as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Holger Grewe as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Helen Ruth Watson as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Ms Michelle Harvey as a director on 2022-03-01

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

08/06/198 June 2019 ADOPT ARTICLES 23/05/2019

View Document

08/06/198 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/198 June 2019 RE-APPOINT DIRECTOR 23/05/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM SHUTTLEWORTH HOUSE 21 BRIDGEWATER CLOSE, NETWORK 65 BUSINESS PARK HAPTON BURNLEY LANCASHIRE BB11 5TE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MISS TERRI-MARIE CHARLTON

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/07/1726 July 2017 SAIL ADDRESS CREATED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM CROSSGATE HOUSE CROSS STREET SALE CHESHIRE M33 7FT

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/08/1320 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/07/1121 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NICHOLAS SMITH / 18/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL VAUGHAN

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 COMPANY NAME CHANGED COBRA UK LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

11/10/0711 October 2007 COMPANY NAME CHANGED SHELFCO (NO. 3455) LIMITED CERTIFICATE ISSUED ON 11/10/07

View Document

18/07/0718 July 2007 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