Advanced company searchLink opens in new window

NAVARRE INTERIORS LIMITED

Company number 01403831

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)
07 Feb 2024 PSC04 Change of details for Mr James Andrew Fay as a person with significant control on 25 April 2018
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
15 Jan 2020 CH01 Director's details changed for Mr James Andrew Fay on 2 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
27 Dec 2018 AA Full accounts made up to 31 March 2018
06 Sep 2018 PSC07 Cessation of Peter James Fay as a person with significant control on 25 April 2018
06 Sep 2018 PSC01 Notification of James Andrew Fay as a person with significant control on 25 April 2018
06 Sep 2018 PSC07 Cessation of Jacqueline Fay as a person with significant control on 25 April 2018
06 Sep 2018 TM02 Termination of appointment of Peter James Fay as a secretary on 25 April 2018
06 Sep 2018 TM01 Termination of appointment of Peter James Fay as a director on 25 April 2018
06 Sep 2018 TM01 Termination of appointment of Jacqueline Fay as a director on 25 April 2018
11 Jun 2018 SH06 Cancellation of shares. Statement of capital on 25 April 2018
  • GBP 5,000
11 Jun 2018 SH03 Purchase of own shares.
03 May 2018 MR04 Satisfaction of charge 014038310003 in full
01 May 2018 AD01 Registered office address changed from 2 Luke Street London EC2A 4NT to Highfield House Mill Road Stock Ingatestone Essex CM4 9LJ on 1 May 2018
24 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates