DAVID NAVIN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

10/03/2510 March 2025 Change of details for Dgd Properties Limited as a person with significant control on 2021-12-21

View Document

10/03/2510 March 2025 Director's details changed for Ms Rachel Jane Cuthbert on 2025-02-18

View Document

10/03/2510 March 2025 Director's details changed for Ms Claudia Louise Cuthbert on 2025-02-18

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Registered office address changed from 208 Wilmslow Road Manchester M14 6LF England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2021-12-21

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF ENGLAND

View Document

15/08/1715 August 2017 CESSATION OF CLAUDIA LOUISE CUTHBERT AS A PSC

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DGD PROPERTIES LIMITED

View Document

15/08/1715 August 2017 CESSATION OF RACHEL CUTHBERT AS A PSC

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA LOUISE CUTHBERT

View Document

07/08/177 August 2017 CESSATION OF NAVIN PATEL AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 50.00

View Document

03/01/173 January 2017 13/10/16 STATEMENT OF CAPITAL GBP 100.00

View Document

02/12/162 December 2016 SOLVENCY STATEMENT DATED 13/10/16

View Document

02/12/162 December 2016 ADOPT ARTICLES 13/10/2016

View Document

02/12/162 December 2016 REDUCE ISSUED CAPITAL 13/10/2016

View Document

02/12/162 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/162 December 2016 STATEMENT BY DIRECTORS

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR NAVIN PATEL

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MS CLAUDIA LOUISE CUTHBERT

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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