NAVSAB LIMITED

Company Documents

DateDescription
30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 280 DESAI & CO, ACCOUNTANTS FOLESHILL ROAD COVENTRY WEST MIDLAND CV6 5AH

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARAMJIT SINGH CHATHA / 13/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATINDER KAUR / 13/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLAND CV6 6FN

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: G OFFICE CHANGED 22/08/07 DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

04/06/074 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: G OFFICE CHANGED 13/05/05 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 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