- Company Overview for NAVENIO LIMITED (09845565)
- Filing history for NAVENIO LIMITED (09845565)
- People for NAVENIO LIMITED (09845565)
- More for NAVENIO LIMITED (09845565)
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) |
---|---|---|---|
08 Nov 2022 | TM02 | Termination of appointment of Derek Stone as a secretary on 11 October 2022 | |
08 Nov 2022 | AP03 | Appointment of Mrs Victoria Gray as a secretary on 11 October 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Dr Agathoniki Trigoni on 27 October 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Ramsey House 10 st Ebbes Street Oxford OX1 1PT England to 60 st. Aldates Floor 2 Oxford OX1 1st on 2 November 2022 | |
29 Aug 2022 | AP01 | Appointment of Mr Ari Naim as a director on 1 August 2022 | |
26 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 7 June 2022
|
|
11 May 2022 | SH01 |
Statement of capital following an allotment of shares on 9 May 2022
|
|
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
25 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 18 February 2022
|
|
21 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 February 2022
|
|
17 Feb 2022 | AP01 | Appointment of Connie Moser as a director on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Christopher Delafield Hall as a director on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Timothy Paul Weil as a director on 17 February 2022 | |
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2021
|
|
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | MA | Memorandum and Articles of Association | |
14 Dec 2021 | PSC02 | Notification of Oxford Science Enterprises Plc as a person with significant control on 14 December 2021 | |
14 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2021 | |
14 Dec 2021 | CH02 | Director's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 6 May 2021
|