NAVIGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-10-31 |
07/05/237 May 2023 | Change of details for Mr David Neil Atkinson as a person with significant control on 2023-04-30 |
07/05/237 May 2023 | Change of details for Mr Raymond Gerrard Tagert as a person with significant control on 2023-04-30 |
02/05/232 May 2023 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
28/01/1928 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
30/01/1830 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ATKINSON / 10/10/2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ATKINSON / 01/10/2009 |
27/10/1027 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GERRARD TAGERT / 01/10/2009 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERRARD TAGERT / 01/10/2009 |
27/10/1027 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/03/1018 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GERRARD TAGERT / 01/10/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ATKINSON / 01/10/2009 |
11/11/0911 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND TAGERT / 13/10/2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/12/0618 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/12/0618 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/02/0524 February 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
02/11/042 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/02/0410 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0320 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
09/10/039 October 2003 | £ NC 10000/10500 31/10/ |
09/10/039 October 2003 | NC INC ALREADY ADJUSTED 31/10/02 |
09/10/039 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/06/0315 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/11/024 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
13/11/0113 November 2001 | DIRECTOR RESIGNED |
13/11/0113 November 2001 | SECRETARY RESIGNED |
10/10/0110 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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