NAVARRO CONSULTING LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

07/01/247 January 2024 Application to strike the company off the register

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Registered office address changed from 17 Baldry Gardens Streatham London SW16 3DL United Kingdom to 6 Albert Road Brighton BN1 3RL on 2022-10-06

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-10-31

View Document

10/12/2110 December 2021 Registered office address changed from 33 Morgan Court Battersea High Street London London SW11 3HZ United Kingdom to 17 Baldry Gardens Streatham London SW16 3DL on 2021-12-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR VIOLETA SILVA GALINDO

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR LUIS NAVARRO / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLETA SILVA GALINDO / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS NAVARRO / 06/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 28 BATTERSEA HIGH STREET LONDON SW11 3HZ UNITED KINGDOM

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 12D PAVELEY DRIVE LONDON SW11 3TP

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MRS VIOLETA SILVA GALINDO

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY LAURA BETANCOR

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 SECRETARY APPOINTED MRS LAURA BETANCOR

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY LUIS NAVARRO

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA BETANCOR

View Document

18/11/1318 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

16/11/1316 November 2013 REGISTERED OFFICE CHANGED ON 16/11/2013 FROM FLAT 27 WILKINS HOUSE CHURCHILL GARDENS LONDON SW1V 3BY ENGLAND

View Document

16/11/1316 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS NAVARRO / 16/08/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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