NAVINI TECHNOLOGY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Declaration of solvency |
03/03/253 March 2025 | Resolutions |
03/03/253 March 2025 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to C/O Johnston Carmichael, 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-03-03 |
03/03/253 March 2025 | Appointment of a voluntary liquidator |
05/02/255 February 2025 | Micro company accounts made up to 2024-11-30 |
14/01/2514 January 2025 | Previous accounting period shortened from 2025-04-30 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
08/11/248 November 2024 | Micro company accounts made up to 2024-04-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/01/248 January 2024 | Micro company accounts made up to 2023-04-30 |
02/11/232 November 2023 | Notification of Nicola Bradshaw as a person with significant control on 2023-10-17 |
02/11/232 November 2023 | Change of details for Mr Stephen Michael Johnson as a person with significant control on 2023-10-17 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-31 with updates |
31/10/2331 October 2023 | Appointment of Ms Nicola Bradshaw as a director on 2023-10-17 |
08/06/238 June 2023 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-06-08 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
03/03/233 March 2023 | Director's details changed for Mr Stephen Michael Johnson on 2023-03-03 |
03/03/233 March 2023 | Change of details for Mr Stephen Michael Johnson as a person with significant control on 2023-03-03 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
26/08/1826 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/10/1314 October 2013 | 30/04/13 TOTAL EXEMPTION FULL |
03/05/133 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JOHNSON / 08/12/2011 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP UNITED KINGDOM |
16/05/1116 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 11 HAWTHORN CLOSE HORSHAM WEST SUSSEX RH12 2LH ENGLAND |
21/04/1021 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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