NAV-COMM LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

28/02/2428 February 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-29

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-29

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM FLAT 1 111 EASTBANK STREET SOUTHPORT PR8 1DQ ENGLAND

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHELDON / 14/10/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

27/01/2027 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM C/O HILTON JONES HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHELDON / 16/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY SHELDON / 16/01/2020

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/148 April 2014 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

23/08/1323 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHELDON

View Document

14/08/1214 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR ANTHONY SHELDON

View Document

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

View Accounts

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHELDON

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR ANTHONY SHELDON

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM WHINBURN HALL HOLLINS LANE UTLEY NEAR KEIGHLEY BD20 6LU ENGLAND

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JAMES ANTHONY DAVID SHELDON

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR TCS DIRECTORS LTD

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