Advanced company searchLink opens in new window

NAVSTAR ENTERPRISES LIMITED

Company number 04180325

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)
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
13 Dec 2023 AD01 Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 30 September 2019
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
06 Jul 2018 PSC01 Notification of Georgios Perogiannakis as a person with significant control on 31 October 2016
05 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 5 July 2018
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
18 Jan 2017 AP04 Appointment of Cowdrey Ltd as a secretary on 31 October 2016
18 Jan 2017 AP01 Appointment of Ms Ifigeneia Theodotou as a director on 31 October 2016
18 Jan 2017 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 31 October 2016
18 Jan 2017 TM01 Termination of appointment of Paul Andy Williams as a director on 31 October 2016
18 Jan 2017 TM01 Termination of appointment of Fides Management Limited as a director on 31 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000