Advanced company searchLink opens in new window

NAVIGATOR YACHTING LIMITED

Company number 05092118

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Apr 2023 AD01 Registered office address changed from Office Flat 2 Upper Parliament Street Liverpool L8 7QE England to Office Flat 2, 272 Upper Parliament Street Liverpool L8 7QE on 6 April 2023
21 Mar 2023 AD01 Registered office address changed from 272 Upper Parliament Street Liverpool L8 7QE England to Office Flat 2 Upper Parliament Street Liverpool L8 7QE on 21 March 2023
08 Mar 2023 AD01 Registered office address changed from C/O Sam, First Floor 150,Major Road London E15 1DY England to 272 Upper Parliament Street Liverpool L8 7QE on 8 March 2023
04 Oct 2022 AD01 Registered office address changed from C/O Sam, First Floor 150, Major Road London E15 1DY England to C/O Sam, First Floor 150,Major Road London E15 1DY on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP England to C/O Sam, First Floor 150, Major Road London E15 1DY on 4 October 2022
11 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Nov 2021 AA Micro company accounts made up to 31 July 2020
03 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
19 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2021 CS01 Confirmation statement made on 24 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
11 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
25 Jul 2019 PSC01 Notification of Leveque Bernard, Alain Frederic as a person with significant control on 25 July 2019
28 Aug 2018 PSC07 Cessation of Daniel Yvon, Georges Trabet as a person with significant control on 24 August 2018
28 Aug 2018 PSC07 Cessation of Daniel Yvon, Georges Trabet as a person with significant control on 24 August 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
24 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
24 Aug 2018 AD01 Registered office address changed from Office 9, 70 Upper Richmond Road London SW15 2RP to Office 9 70 Upper Richmond Road London SW15 2RP on 24 August 2018
24 Aug 2018 AP01 Appointment of Mr Frederic Bernard, Alain Leveque as a director on 24 August 2018
24 Aug 2018 TM01 Termination of appointment of Laurene Marie Marvillet as a director on 24 August 2018