NAVIGATEU (UK) LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAXLESS (UK) LTD / 07/03/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
C/O TAXLESS UK LTD
71 ECCLESTON SQUARE
LONDON
SW1V 1PJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

02/11/132 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM
3 RIDGEWAY GARDENS
HORSELL
WOKING
SURREY
GU21 4RB
ENGLAND

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
C/O TAXLESS (UK) LTD 96 KENSINGTON HIGH STREET
LONDON
LONDON
W8 4SG
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
64 PIMLICO APARTMENTS
60 VAUXHALL BRIDGE ROAD
LONDON
SW1V 2RD
ENGLAND

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
MEADOWSONG REIDON HILL
KNAPHILL
WOKING
SURREY
GU21 2SH
UNITED KINGDOM

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED RUSSIAN BUSINESS DEVELOPMENT LTD CERTIFICATE ISSUED ON 24/09/10

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1020 September 2010 CHANGE OF NAME 14/09/2010

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKHAR ABRAMISHVILI / 11/02/2010

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAXLESS (UK) LTD / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAKHAR ABRAMISHVILI / 01/06/2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TAXLESS (UK) LTD / 31/03/2009

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: GISTERED OFFICE CHANGED ON 08/12/2008 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB UNITED KINGDOM

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR IRINA BARCHENKOVA

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR ZAKHAR ABRAMISHVILI

View Document

02/05/082 May 2008 SECRETARY APPOINTED TAXLESS (UK) LTD

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY MEGAN JONES

View Document

31/03/0831 March 2008 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