NAVIAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewCertificate of change of name

View Document

28/05/2528 May 2025 Full accounts made up to 2024-06-30

View Document

21/05/2521 May 2025 Registration of charge 028997280021, created on 2025-05-20

View Document

07/02/257 February 2025 Change of details for Bpd Global Group Limited as a person with significant control on 2024-02-01

View Document

24/01/2524 January 2025 Registration of charge 028997280020, created on 2025-01-23

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

28/06/2428 June 2024 Current accounting period shortened from 2023-06-28 to 2023-06-27

View Document

22/04/2422 April 2024 Registration of charge 028997280019, created on 2024-04-19

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

27/03/2427 March 2024 Current accounting period shortened from 2024-06-29 to 2024-06-28

View Document

20/07/2320 July 2023 Registration of charge 028997280018, created on 2023-07-19

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-06-30

View Document

25/01/2325 January 2023 Director's details changed for Mrs Samantha Louisa Margaret Firth on 2023-01-01

View Document

04/04/224 April 2022 Registration of charge 028997280017, created on 2022-03-16

View Document

01/04/221 April 2022 Registration of charge 028997280016, created on 2022-03-16

View Document

23/02/2223 February 2022 Satisfaction of charge 028997280014 in full

View Document

16/02/2216 February 2022 Registration of charge 028997280015, created on 2022-02-14

View Document

08/02/228 February 2022 Appointment of Mr Henrik Claes Anders Fridlund as a director on 2022-02-02

View Document

08/02/228 February 2022 Termination of appointment of George Gerard Lightfoot as a director on 2022-02-02

View Document

08/02/228 February 2022 Satisfaction of charge 6 in full

View Document

15/10/2115 October 2021 Registration of charge 028997280014, created on 2021-10-11

View Document

13/10/2113 October 2021 Satisfaction of charge 028997280013 in full

View Document

04/08/214 August 2021 Registration of charge 028997280013, created on 2021-07-16

View Document

27/07/2127 July 2021 Registration of charge 028997280012, created on 2021-07-16

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

02/07/212 July 2021 Director's details changed for Mr Richard Daniel Gil Donaldson on 2021-06-01

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISA MARGARET FIRTH / 12/03/2020

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GERARD LIGHTFOOT / 29/03/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR RICHARD DANIEL GIL DONALDSON

View Document

08/04/198 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 65.35

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISA MARGARET FIRTH / 29/03/2019

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/07/1816 July 2018 SECRETARY APPOINTED MRS SAMANTHA LOUISA MARGARET FIRTH

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN LIGHTFOOT

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GERARD LIGHTFOOT / 22/03/2018

View Document

13/06/1713 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 AUDITOR'S RESIGNATION

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 ADOPT ARTICLES 22/05/2015

View Document

04/06/154 June 2015 ALTER ARTICLES 08/05/2015

View Document

04/06/154 June 2015 ARTICLES OF ASSOCIATION

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 58.82

View Document

21/05/1521 May 2015 SUB-DIVISION 01/05/15

View Document

21/04/1521 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 80

View Document

10/03/1510 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 80

View Document

10/03/1510 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028997280011

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028997280010

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028997280009

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/03/1311 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN WRIGHT / 01/09/2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN WRIGHT / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GERARD LIGHTFOOT / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISA MARGARET FIRTH / 01/01/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 3 WILFRED STREET CARLISLE CUMBRIA CA1 1PQ

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/0820 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/10/0820 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED BPD CONSULTING LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 £ IC 148/140 09/07/07 £ SR 8@1=8

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 £ IC 154/143 31/03/06 £ SR 11@1=11

View Document

16/03/0616 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 AUDITOR'S RESIGNATION

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 £ IC 165/154 21/11/03 £ SR 11@1=11

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 £ IC 123/116 06/04/01 £ SR 7@1=7

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/0112 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 CONVE RECON 07/07/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ADOPT MEM AND ARTS 07/07/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: UNIT 82 BATTERSEA BUSINESS CENTRE 103 LAVENDER HILL BATTERSEA LONDON SW11 5QF

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 £ IC 147/98 17/11/97 £ SR 49@1=49

View Document

08/12/978 December 1997 POS 17/11/97

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 COMPANY NAME CHANGED BIG POLKA DOT LIMITED CERTIFICATE ISSUED ON 04/12/97

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 14 SYCAMORE MANOR 83 WOODCOTE ROAD WALLINGTON SURREY SM6 0PP

View Document

20/03/9620 March 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: VERITAS HOUSE CHERTSEY ROAD WOKING SURREY GU21 5BD

View Document

26/04/9426 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/9414 April 1994 Certificate of change of name

View Document

14/04/9414 April 1994 COMPANY NAME CHANGED NEW POKER DOT LIMITED CERTIFICATE ISSUED ON 15/04/94

View Document

14/04/9414 April 1994 Certificate of change of name

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/9417 February 1994 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