MICRO NAV (SOFTWARE) LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewSatisfaction of charge 2 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 022854580003 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 022854580004 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 1 in full

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Termination of appointment of David John Coghlan as a director on 2024-02-12

View Document

23/02/2423 February 2024 Appointment of Mr Peter Mckay Rae as a director on 2024-02-12

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 022854580004

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

07/10/207 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022854580003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEFF SANDIFORD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MYNOTT

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MYNOTT

View Document

17/04/1417 April 2014 SECTION 519

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM GILD HOUSE 64-68 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHNSON

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR JEFF SANDIFORD

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR DAVID JOHN COGHLAN

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWARD-JONES

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MYNOTT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN MALE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHNSON / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOWARD-JONES / 23/02/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: LYNES HOUSE LYNES LANE 51/53 HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 2 LIONS GATE 33-39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 14 VICTORIA ROAD FORDINGBRIDGE HAMPSHIRE SP6 1DD

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED MICRO NAV LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 S386 DISP APP AUDS 16/05/91

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/03/8928 March 1989 ALTER MEM AND ARTS 280289

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 WD 28/02/89 AD 03/02/89--------- £ SI 98@1=98 £ IC 2/100

View Document

07/12/887 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 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