PROJECT NAVIGATION LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

19/01/2519 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Director's details changed for Mr Martin James Kenney on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mr Martin James Kenney as a person with significant control on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

22/03/2322 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 24/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 24/08/2018

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 08/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 08/03/2018

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 08/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 08/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 22/03/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 09/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW UNITED KINGDOM

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY COMPANY OFFICER LIMITED

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KENNEY / 08/03/2010

View Document

08/04/108 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMITED / 08/03/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 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