Advanced company searchLink opens in new window

NAVIGA UK 1 LIMITED

Company number 01876409

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2020 PSC01 Notification of Robert Frederick Smith as a person with significant control on 14 August 2019
15 Oct 2020 MR04 Satisfaction of charge 4 in full
30 Jan 2020 AA Accounts for a small company made up to 31 December 2018
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
27 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
01 Oct 2019 PSC07 Cessation of Robert Frederick Smith as a person with significant control on 14 August 2019
01 Oct 2019 AD01 Registered office address changed from The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 1 October 2019
01 Oct 2019 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2019
01 Oct 2019 AP01 Appointment of Mr. Jeffery Paul Neunsinger as a director on 14 August 2019
01 Oct 2019 TM01 Termination of appointment of Justin Cho as a director on 14 August 2019
19 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 324.160
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2021.
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Jun 2018 AP01 Appointment of Ceo Scott Edward Roessler as a director on 15 June 2018
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
20 Jun 2018 TM01 Termination of appointment of John Preston Mckenzie as a director on 15 June 2018
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
19 Jun 2017 AD01 Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ on 19 June 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 324,159.6
09 Oct 2015 AAMD Amended full accounts made up to 31 December 2014
03 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 324,159.6
11 Jun 2015 CH01 Director's details changed for Mr Justin Cho on 10 September 2014