Advanced company searchLink opens in new window

NAVMII HOLDINGS LIMITED

Company number 07311752

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 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
26 Oct 2022 AP01 Appointment of Mr Aaron Corbin Ashby-Gittins as a director on 25 October 2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 5,314,961.25
16 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
23 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Jul 2021 PSC04 Change of details for Mr Peter Michael Atalla as a person with significant control on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Peter Michael Atalla on 13 July 2021
06 Jul 2021 PSC04 Change of details for Mr Peter Michael Atalla as a person with significant control on 6 July 2021
06 Jul 2021 CH03 Secretary's details changed for Mr Peter Michael Atalla on 6 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Peter Michael Atalla on 6 July 2021
17 Mar 2021 PSC04 Change of details for Mr Peter Michael Atalla as a person with significant control on 16 July 2020
17 Mar 2021 CH01 Director's details changed for Mr Peter Michael Atalla on 16 July 2020
17 Mar 2021 CH03 Secretary's details changed for Mr Peter Michael Atalla on 16 July 2020
21 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
16 Jul 2020 AD01 Registered office address changed from Foundry Building 2 Smiths Square London W6 8AF England to Suite 208 Cumberland House 35 Park Row Nottinghamshire NG1 6EE on 16 July 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
02 Oct 2019 AD01 Registered office address changed from 41 Corsham Street London N1 6DR England to Foundry Building 2 Smiths Square London W6 8AF on 2 October 2019
16 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with updates
29 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
29 Jul 2019 PSC04 Change of details for Mr Peter Michael Atalla as a person with significant control on 1 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Matthew Adam Thornhill on 1 July 2019
29 Jul 2019 CH01 Director's details changed for Andrey Trifonov on 1 July 2019