NAVRIG CONSULTING LTD

Company Documents

DateDescription
06/04/236 April 2023 Final Gazette dissolved following liquidation

View Document

06/04/236 April 2023 Final Gazette dissolved following liquidation

View Document

06/01/236 January 2023 Final account prior to dissolution in MVL (final account attached)

View Document

10/02/2210 February 2022 Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2022-02-10

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

03/06/213 June 2021 PREVSHO FROM 31/01/2022 TO 31/05/2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

17/11/2017 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN JOSEPH SMITH / 05/05/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM FIRST FLOOR, UNIT 4 EARLS COURT EARLS GATE BUSINESS PARK GRANGEMOUTH STIRLINGSHIRE FK3 8LL SCOTLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN JOSEPH SMITH / 15/11/2016

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 11 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL SCOTLAND

View Document

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN JOSEPH SMITH / 29/04/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 8 CRAIGBARNET CRESCENT MILLERSTON GLASGOW G33 6NF SCOTLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 8 CRAIGBARNET CRESCENT MILLARSTON GLASGOW G33 6NF UNITED KINGDOM

View Document

27/01/1527 January 2015 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