NAVIGATE RESPONSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Termination of appointment of Tim Decker Whipple as a director on 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of William John Lines as a director on 2023-07-30

View Document

10/07/2310 July 2023 Appointment of Mr Dustin Eno as a director on 2023-06-26

View Document

08/06/238 June 2023 Register(s) moved to registered inspection location Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW

View Document

07/06/237 June 2023 Register inspection address has been changed to Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

16/03/2316 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/11/2225 November 2022 Notification of Tercio Borlenghi Jr. as a person with significant control on 2022-10-24

View Document

07/11/227 November 2022 Cessation of Kim Marvin as a person with significant control on 2022-10-24

View Document

07/11/227 November 2022 Cessation of John Becker as a person with significant control on 2022-10-24

View Document

07/11/227 November 2022 Cessation of Dino Cusumano as a person with significant control on 2022-10-24

View Document

28/10/2228 October 2022 Termination of appointment of William Charles Long as a director on 2022-10-24

View Document

05/10/225 October 2022 Change of details for Mr Dino Cusumano as a person with significant control on 2021-04-15

View Document

04/10/224 October 2022 Notification of Kim Marvin as a person with significant control on 2021-04-15

View Document

04/10/224 October 2022 Notification of John Becker as a person with significant control on 2021-04-15

View Document

04/10/224 October 2022 Notification of Dino Cusumano as a person with significant control on 2021-04-15

View Document

04/10/224 October 2022 Change of details for Mr Dino Cusumano as a person with significant control on 2021-04-15

View Document

04/10/224 October 2022 Cessation of Seacor Holdings Inc as a person with significant control on 2021-04-15

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from Salisbury House London Wall London EC2M 5SQ United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2021-12-15

View Document

08/12/218 December 2021 Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to Salisbury House London Wall London EC2M 5SQ on 2021-12-08

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

26/03/2126 March 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEACOR HOLDINGS INC

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR GREGORY PAUL FENTON

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR WILLIAM CHARLES LONG

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR TIM DECKER WHIPPLE

View Document

24/02/2024 February 2020 CESSATION OF MICHAEL TIMOTHY ELSOM AS A PSC

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELSOM

View Document

24/02/2024 February 2020 CESSATION OF WILLIAM JOHN LINES AS A PSC

View Document

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CLARK

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/09/154 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 3000

View Document

04/09/154 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 3000

View Document

04/09/154 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 3000

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/02/157 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAYER

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/03/139 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR RICHARD JOHN SAYER

View Document

29/02/1229 February 2012 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

29/02/1229 February 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