NAVITAS ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Memorandum and Articles of Association |
17/12/2417 December 2024 | Miscellaneous |
03/12/243 December 2024 | Satisfaction of charge 082544210001 in full |
25/11/2425 November 2024 | Registration of charge 082544210002, created on 2024-11-22 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Change of details for Navitas Engineering Group Limited as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Registered office address changed from 110 Wigmore Street London W1U 3RW England to 4th Floor 45 London Road Reigate Surrey RH2 9PY on 2024-01-24 |
18/01/2418 January 2024 | Miscellaneous |
10/01/2410 January 2024 | Miscellaneous |
10/01/2410 January 2024 | Memorandum and Articles of Association |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
27/12/2327 December 2023 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
21/12/2321 December 2023 | Registration of charge 082544210001, created on 2023-12-21 |
19/12/2319 December 2023 | Appointment of Mr Philip David Moses as a director on 2023-12-13 |
19/12/2319 December 2023 | Registered office address changed from G4 the Chandlery 50 Westminster Bridge Road London SE1 7QY United Kingdom to 110 Wigmore Street London W1U 3RW on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Mr John Vincent Dowsett as a director on 2023-12-13 |
19/12/2319 December 2023 | Termination of appointment of Dianne Wendy Nel as a director on 2023-12-13 |
19/12/2319 December 2023 | Termination of appointment of Dianne Nel as a secretary on 2023-12-13 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
17/10/2317 October 2023 | Director's details changed for Mr. Louis Gerhardus Nel on 2023-10-17 |
17/10/2317 October 2023 | Director's details changed for Mrs Dianne Wendy Nel on 2023-10-17 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
08/07/198 July 2019 | CESSATION OF LOUIS NEL AS A PSC |
08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVITAS ENGINEERING GROUP LIMITED |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR LOUISE NEL / 26/03/2019 |
12/01/1912 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
13/06/1813 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 207 WATERLOO ROAD WATERLOO HOUSE LONDON SE1 8XD ENGLAND |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 1 MARCIA CLOSE RATTON EASTBOURNE EAST SUSSEX BN20 9DG |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | DIRECTOR APPOINTED MRS DIANNE NEL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
01/06/141 June 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 |
19/10/1319 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
16/10/1216 October 2012 | 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