Advanced company searchLink opens in new window

NAVIGA UK (HOLDINGS) LIMITED

Company number 03248023

Filter by category

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)
10 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
04 Oct 2023 PSC04 Change of details for Mr Robert Frederick Smith as a person with significant control on 8 March 2023
13 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
16 May 2023 AA Group of companies' accounts made up to 31 December 2021
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2023 AD01 Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 8 March 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Miles House Easthampstead Road Bracknell RG12 1NJ on 23 September 2022
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
01 Dec 2021 AA Accounts for a small company made up to 31 December 2020
19 Oct 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
19 Oct 2021 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 19 October 2021
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2021 CS01 Confirmation statement made on 8 June 2021 with updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 5
17 Apr 2021 AA Accounts for a small company made up to 31 December 2019
07 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
31 Dec 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
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 1 in full
30 Jan 2020 AA Accounts for a small company made up to 31 December 2018
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14